BLAKES DEVELOPMENTS AND ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-18 with updates |
25/04/2525 April 2025 | Director's details changed for Mr Darren Wayne Blake on 2025-04-01 |
25/04/2525 April 2025 | Change of details for Mr Darren Wayne Blake as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/10/2415 October 2024 | Registered office address changed from Thomas Cottage 18a William Newton Close Egginton Derby DE65 6HN England to 123 Priestsic Road Sutton-in-Ashfield NG17 4EA on 2024-10-15 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
01/07/241 July 2024 | Satisfaction of charge 116632780001 in full |
01/07/241 July 2024 | Satisfaction of charge 116632780002 in full |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
03/04/243 April 2024 | Cessation of Gavin Lee Blake as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Termination of appointment of Ssdb Group Limited as a director on 2024-04-03 |
03/04/243 April 2024 | Termination of appointment of Gavin Lee Blake as a director on 2024-04-03 |
29/01/2429 January 2024 | Appointment of Ssdb Group Limited as a director on 2024-01-29 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
12/11/2312 November 2023 | Registered office address changed from 47 Mercia Drive Willington Derby DE65 6DA England to Thomas Cottage 18a William Newton Close Egginton Derby DE65 6HN on 2023-11-12 |
01/08/231 August 2023 | Micro company accounts made up to 2022-11-30 |
22/12/2222 December 2022 | Registration of charge 116632780001, created on 2022-12-22 |
22/12/2222 December 2022 | Registration of charge 116632780002, created on 2022-12-22 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 2 CANAL BANK SHARDLOW DERBY DE72 2GL UNITED KINGDOM |
04/12/194 December 2019 | DIRECTOR APPOINTED MR GAVIN LEE BLAKE |
02/12/192 December 2019 | CESSATION OF SOPHIE HANIA BLAKE AS A PSC |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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