BLAKEHEATH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-28 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Unaudited abridged accounts made up to 2022-03-27 |
17/05/2317 May 2023 | Current accounting period extended from 2023-03-27 to 2023-06-30 |
26/03/2326 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-03-27 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-06-30 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/01/226 January 2022 | Satisfaction of charge 5 in full |
06/01/226 January 2022 | Satisfaction of charge 044728720008 in full |
06/01/226 January 2022 | Satisfaction of charge 044728720011 in full |
06/01/226 January 2022 | Satisfaction of charge 044728720010 in full |
06/01/226 January 2022 | Satisfaction of charge 044728720009 in full |
06/01/226 January 2022 | Satisfaction of charge 6 in full |
06/01/226 January 2022 | Satisfaction of charge 4 in full |
06/01/226 January 2022 | Satisfaction of charge 3 in full |
06/01/226 January 2022 | Satisfaction of charge 2 in full |
06/01/226 January 2022 | Satisfaction of charge 1 in full |
08/07/218 July 2021 | Registration of charge 044728720015, created on 2021-07-02 |
08/07/218 July 2021 | Registration of charge 044728720012, created on 2021-07-02 |
08/07/218 July 2021 | Registration of charge 044728720013, created on 2021-07-02 |
08/07/218 July 2021 | Registration of charge 044728720014, created on 2021-07-02 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
01/07/201 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
28/06/1828 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SCHREIBER |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SCHREIBER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044728720011 |
10/11/1610 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
09/11/169 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044728720008 |
09/11/169 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044728720009 |
09/11/169 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044728720010 |
16/08/1616 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | DISS40 (DISS40(SOAD)) |
09/07/129 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
03/07/123 July 2012 | FIRST GAZETTE |
01/07/111 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 CASTLEWOOD ROAD LONDON N16 6DL |
29/06/1029 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/074 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0626 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0626 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0626 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/065 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/08/0424 August 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
04/07/024 July 2002 | DIRECTOR RESIGNED |
04/07/024 July 2002 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
04/07/024 July 2002 | SECRETARY RESIGNED |
28/06/0228 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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