BLAKEHEATH PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-03-27

View Document

17/05/2317 May 2023 Current accounting period extended from 2023-03-27 to 2023-06-30

View Document

26/03/2326 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-03-27

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2021-06-30

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Satisfaction of charge 5 in full

View Document

06/01/226 January 2022 Satisfaction of charge 044728720008 in full

View Document

06/01/226 January 2022 Satisfaction of charge 044728720011 in full

View Document

06/01/226 January 2022 Satisfaction of charge 044728720010 in full

View Document

06/01/226 January 2022 Satisfaction of charge 044728720009 in full

View Document

06/01/226 January 2022 Satisfaction of charge 6 in full

View Document

06/01/226 January 2022 Satisfaction of charge 4 in full

View Document

06/01/226 January 2022 Satisfaction of charge 3 in full

View Document

06/01/226 January 2022 Satisfaction of charge 2 in full

View Document

06/01/226 January 2022 Satisfaction of charge 1 in full

View Document

08/07/218 July 2021 Registration of charge 044728720015, created on 2021-07-02

View Document

08/07/218 July 2021 Registration of charge 044728720012, created on 2021-07-02

View Document

08/07/218 July 2021 Registration of charge 044728720013, created on 2021-07-02

View Document

08/07/218 July 2021 Registration of charge 044728720014, created on 2021-07-02

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/06/1828 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SCHREIBER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044728720011

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044728720008

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044728720009

View Document

09/11/169 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044728720010

View Document

16/08/1616 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 CASTLEWOOD ROAD LONDON N16 6DL

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 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