BLAKES QUAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Andrew Milne Robertson on 2025-04-07

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Chansecs Limited as a secretary on 2022-12-01

View Document

14/02/2314 February 2023 Appointment of Pinnacle Property Management Ltd as a secretary on 2022-12-01

View Document

14/02/2314 February 2023 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 2023-02-14

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Termination of appointment of Mark John Hopkins as a director on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR ANDREW MILNE ROBERTSON

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SULLY

View Document

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SULLEY / 13/12/2017

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK ADEBOWALE

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR DAVID IAN SULLEY

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MARK JOHN HOPKINS

View Document

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

View Accounts

12/04/1712 April 2017 DIRECTOR APPOINTED MR RYAN JEFFERY SHOOK

View Document

12/04/1712 April 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANSECS LIMITED / 13/12/2016

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNE

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 04/12/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/07/1519 July 2015 APPOINTMENT TERMINATED, SECRETARY ATLANTIS SECRETAIRES LTD

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM CHILTERN COURT ST. PETERS AVENUE CAVERSHAM READING RG4 7DH ENGLAND

View Document

16/04/1516 April 2015 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE

View Document

15/12/1415 December 2014 04/12/14 NO MEMBER LIST

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/12/136 December 2013 04/12/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/12/126 December 2012 04/12/12 NO MEMBER LIST

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HALL

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 04/12/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ADEBOWALE / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER COPE / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM HALL / 06/04/2011

View Document

20/01/1120 January 2011 04/12/10 NO MEMBER LIST

View Document

20/01/1120 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETAIRES LTD / 04/12/2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED FRANK ADEBOWALE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

18/08/1018 August 2010 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETAIRES LTD

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ANDREW JOHN MILNE

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM HALL / 08/12/2009

View Document

09/12/099 December 2009 04/12/09 NO MEMBER LIST

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 04/12/08

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ATLANTIS HOUSE 122 CASTLE STREET READING BERKSHIRE RG1 7RG

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 04/12/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 04/12/06

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 81 BLAKES QUAY GAS WORKS ROAD READING BERKSHIRE RG1 3EN

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: GILLINGHAM HOUSE 6TH FLOOR 38 44 GILLINGHAM STREET LONDON SW1V 1HU

View Document

14/12/0514 December 2005 ANNUAL RETURN MADE UP TO 04/12/05

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 47 CASLTE STREET READING BERKSHIRE RG1 7SR

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 04/12/04

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ANNUAL RETURN MADE UP TO 04/12/03

View Document

20/12/0220 December 2002 S366A DISP HOLDING AGM 04/12/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 S252 DISP LAYING ACC 04/12/02

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 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