BLAKENEY POINT SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

20/09/2220 September 2022 Appointment of Fiona Margaret Pownall as a director on 2022-08-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MULLANEY

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS DEBORAH LOUISE BOTTOMLEY

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY SELECTION LIMITED

View Document

27/03/1927 March 2019 CESSATION OF COLIN MULLANEY AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057033890005

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057033890004

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL LAMMIE

View Document

20/03/1820 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 COMPANY NAME CHANGED CARLETON RECRUITMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 12/09/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 1-3 SYKES STREET CASTLEFORD WEST YORKSHIRE WF10 1AT

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCKIMM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL MCKIMM

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MCKIMM / 14/10/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MCKIMM / 14/10/2011

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/1124 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR COLIN MULLANEY

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMPSON

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLL

View Document

03/10/113 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN LEE THOMPSON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE NICHOLL / 09/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MCKIMM / 08/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL MCKIMM / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MCKIMM / 08/02/2010

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0916 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JANE LOUISE NICHOLL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ALLAN LEE THOMPSON

View Document

09/04/089 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GELDART

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED CARLETON RECRUITMENT LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 21 GRANGE VIEW, COLTON LEEDS WEST YORKSHIRE LS15 9LB

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

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