BLAKEDEW 645 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT COLIN PATTERSON / 23/08/2019

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY O'HEAR / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOIS ANNE REBECCA FERGUSON / 11/12/2017

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY PETER PATTERSON

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS PATTERSON / 01/12/2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOIS ANNE REBECCA FERGUSON / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY O'HEAR / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT COLIN PATTERSON / 14/06/2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER THOMAS PATTERSON / 14/06/2012

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY O'HEAR / 02/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY O'HEAR / 01/06/2011

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CATHERINE MARY O'HEAR / 09/10/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 S 320(1) PROPERTY TRANS 01/03/07

View Document

23/03/0723 March 2007 SHARES AGREEMENT OTC

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document

17/02/0717 February 2007 £ NC 1000/10000 19/01/

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information