BLAKE MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Current accounting period extended from 2025-04-05 to 2025-07-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

21/08/1821 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

18/07/1718 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

07/09/167 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

28/11/1428 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE YATES / 14/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HAYDON YATES / 01/08/2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 05/04/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company