DAVID BLAKE-STANDING & COMPANY LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/2028 July 2020 APPLICATION FOR STRIKING-OFF

View Document

17/07/2017 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY SARAH ANNE BLAKE-STANDING / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HILARY SARAH ANNE BLAKE-STANDING / 10/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE-STANDING

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HULEJCZUK

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DAVID BLAKE-STANDING

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE-STANDING

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY SARAH ANNE BLAKE-STANDING

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 CESSATION OF DAVID BLAKE-STANDING AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS HILARY SARAH ANNE BLAKE-STANDING

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKE-STANDING / 03/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKE-STANDING / 01/06/2015

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 SECOND FILING WITH MUD 09/11/14 FOR FORM AR01

View Document

19/08/1519 August 2015 29/11/14 STATEMENT OF CAPITAL GBP 40000

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR GAFFENEY AND SMITH LIMITED

View Document

07/05/157 May 2015 CORPORATE DIRECTOR APPOINTED GAFFENEY AND SMITH LIMITED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STANDING

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES STANDING

View Document

18/11/1318 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR ANTHONY HULEJCZUK

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR JAMES STANDING

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, CO ATKINSONS PALMEIRA AVENUE MANSIONS, 19 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2FA, ENGLAND

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANDING / 23/05/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANDING / 21/03/2011

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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