PETER BLAKE(CHATSWORTH)LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

28/05/2428 May 2024 Director's details changed for Ms Karen Anderson on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr David Paul Crane on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Robert Thomas Forrester on 2024-05-28

View Document

18/05/2418 May 2024 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Robert Thomas Forrester on 2022-10-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

17/07/2017 July 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

17/07/2017 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20

View Document

17/07/2017 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DAVID PAUL CRANE

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

19/07/1919 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

19/07/1919 July 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

19/07/1919 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

05/03/195 March 2019 SECRETARY APPOINTED NICOLA JANE CARRINGTON LOOSE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWIN

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON

View Document

17/08/1817 August 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

17/08/1817 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

17/08/1817 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/11/1722 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

22/11/1722 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

22/11/1722 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

20/07/1620 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

20/07/1620 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15

View Document

10/11/1510 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/15

View Document

10/11/1510 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM VERTU HOUSE KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0JH

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 21/11/2014

View Document

05/11/145 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

05/11/145 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

05/11/145 November 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 08/10/2014

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

19/11/1319 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 28/02/13

View Document

19/11/1319 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 29/07/2013

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

21/11/1221 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/11/1221 November 2012 SAIL ADDRESS CREATED

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 06/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHERWIN / 06/05/2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 06/05/2012

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/05/1112 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM, ROTTERDAM HOUSE, 116 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DY

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MICHAEL SHERWIN

View Document

04/03/104 March 2010 SECRETARY APPOINTED KAREN ANDERSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANDERSON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS FORRESTER / 01/10/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 175(5) 08/02/2009

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MUCKLE SECRETARY LIMITED / 05/05/2008

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS; AMEND

View Document

03/07/073 July 2007 AUDITOR'S RESIGNATION

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BD

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0627 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 464 CHATSWORTH ROAD, CHESTERFIELD, S40 3BE

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 S252 DISP LAYING ACC 05/06/95

View Document

05/07/955 July 1995 S386 DISP APP AUDS 05/06/95

View Document

05/07/955 July 1995 S366A DISP HOLDING AGM 05/06/95

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 RETURN MADE UP TO 06/05/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 AUDITOR'S RESIGNATION

View Document

29/12/9229 December 1992 AUDITOR'S RESIGNATION

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9222 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 £ IC 25000/17000 £ SR 8000@1=8000

View Document

28/01/8828 January 1988 ALTER MEM AND ARTS 11/12/87

View Document

28/01/8828 January 1988 8000 @ £1 11/12/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/04/8617 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

17/09/8517 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/85

View Document

20/06/8420 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/10/837 October 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

14/04/8214 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

14/01/8114 January 1981 ANNUAL ACCOUNTS MADE UP DATE 28/06/80

View Document

10/07/8010 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

16/05/7916 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

16/11/7716 November 1977 ANNUAL ACCOUNTS MADE UP DATE 02/07/77

View Document

23/02/7723 February 1977 ANNUAL ACCOUNTS MADE UP DATE 28/06/75

View Document

31/01/7731 January 1977 ANNUAL ACCOUNTS MADE UP DATE 26/06/76

View Document

11/06/7411 June 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

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