THE BLAKE PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Voluntary strike-off action has been suspended |
08/03/258 March 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
13/02/2513 February 2025 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-02-13 |
11/02/2511 February 2025 | Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to 128 City Road London EC1V 2NX on 2025-02-11 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Micro company accounts made up to 2023-03-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
06/03/246 March 2024 | Change of details for Joanna Marie Blake as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Cessation of Kristian Martin Blake as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Appointment of Joanna Marie Blake as a director on 2024-03-06 |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Kristian Martin Blake as a director on 2024-03-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/03/16 |
11/01/1711 January 2017 | 01/04/15 STATEMENT OF CAPITAL GBP 200 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 200 |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIE BLAKE / 09/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
30/03/1030 March 2010 | 10/03/10 STATEMENT OF CAPITAL GBP 100 |
24/03/1024 March 2010 | DIRECTOR APPOINTED JOANNA MARIE BLAKE |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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