BLAKESLEY ESTATES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Cessation of Rosemary Anne Freeland as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Rosemary Anne Freeland as a member on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 18 Pavilion Court, Grand Parade Mews William Street Brighton BN2 9RU England to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 2024-08-16

View Document

16/04/2416 April 2024 Satisfaction of charge OC3335100003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

19/12/2319 December 2023 Registration of charge OC3335100003, created on 2023-12-19

View Document

20/09/2320 September 2023 Notification of John Freeland as a person with significant control on 2023-09-20

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 18 18 Pavilion Court, Grand Parade Mews William Street Brighton East Sussex BN2 9RU England to 18 Pavilion Court, Grand Parade Mews William Street Brighton BN2 9RU on 2022-12-19

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/09/2110 September 2021 Registered office address changed from , 18 Pavilion Court Grand Parade Mews, William Street, Brighton, East Sussex, BN1 8rd, England to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 2021-09-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/1910 December 2019 Registered office address changed from , 18 Pavillion Court Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 2019-12-10

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED BLAKESLEY ESTATES (PLYMOUTH) LLP CERTIFICATE ISSUED ON 23/11/18

View Document

15/11/1815 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 SAIL ADDRESS CREATED

View Document

27/02/1827 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

18/04/1718 April 2017 LLP MEMBER APPOINTED MR JOHN FREELAND

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MR JAMES BOYS

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MR NIGEL WILLIFER

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MR THOMAS HALL

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM BAU HOUSE 80 MACKIE AVENUE BRIGHTON EAST SUSSEX BN1 8RD

View Document

27/03/1727 March 2017 Registered office address changed from , Bau House, 80 Mackie Avenue, Brighton, East Sussex, BN1 8rd to Monmouth House 3 Purzebrook Close Axminster EX13 5LL on 2017-03-27

View Document

27/03/1727 March 2017 LLP MEMBER APPOINTED MISS KATIE-ELLEN OLIVIA FREELAND

View Document

27/03/1727 March 2017 LLP MEMBER APPOINTED MR JOHN FREELAND

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 10/12/15

View Document

11/01/1611 January 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001241,PR100233

View Document

22/12/1522 December 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN FREELAND

View Document

10/12/1510 December 2015 LLP MEMBER APPOINTED MISS CHARLOTTE MARIA FREELAND

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/12

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/11

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/10

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/09

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/13

View Document

25/11/1525 November 2015 ANNUAL RETURN MADE UP TO 10/12/14

View Document

28/10/1328 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012

View Document

28/10/1328 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013

View Document

28/10/1328 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012

View Document

28/10/1328 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013

View Document

14/04/1114 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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