BLAKESTONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 22/01/2522 January 2025 | Appointment of Miss Jessica Robin Frances Lampon as a director on 2024-07-22 |
| 22/01/2522 January 2025 | Appointment of Mr Jonathan Henry Lampon as a director on 2024-07-22 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-17 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-17 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/11/2112 November 2021 | Registration of charge 042503380012, created on 2021-10-25 |
| 12/11/2112 November 2021 | Registration of charge 042503380010, created on 2021-10-25 |
| 12/11/2112 November 2021 | Registration of charge 042503380011, created on 2021-10-25 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 04/08/214 August 2021 | Registration of charge 042503380009, created on 2021-07-29 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN HENRY LAMPON |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA FRANCES LAMPON-MONK |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/07/1625 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/07/1417 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/07/1329 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/07/1227 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/07/1120 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
| 28/01/1128 January 2011 | 10/09/10 STATEMENT OF CAPITAL GBP 23373.00 |
| 14/01/1114 January 2011 | PREVEXT FROM 31/07/2010 TO 31/10/2010 |
| 22/07/1022 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 17/07/0917 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
| 19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 02/08/072 August 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/03/072 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/07/0619 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 28/10/0528 October 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 21/09/0421 September 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
| 02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 14/05/0414 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0424 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0424 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/11/0312 November 2003 | £ NC 100000/1000000 09/1 |
| 12/11/0312 November 2003 | NC INC ALREADY ADJUSTED 09/10/03 |
| 18/10/0318 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/09/035 September 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
| 26/07/0326 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/06/0321 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 16/09/0216 September 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/11/0116 November 2001 | NEW DIRECTOR APPOINTED |
| 19/07/0119 July 2001 | NEW SECRETARY APPOINTED |
| 19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
| 16/07/0116 July 2001 | SECRETARY RESIGNED |
| 16/07/0116 July 2001 | DIRECTOR RESIGNED |
| 11/07/0111 July 2001 | 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