BLACKHAM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14 |
10/06/2510 June 2025 | Change of details for The Blackham Llp as a person with significant control on 2025-06-02 |
10/06/2510 June 2025 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-06-10 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
10/06/2510 June 2025 | Director's details changed for Miss Amanda Jayne Atkinson on 2025-06-02 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
01/05/241 May 2024 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Miss Amanda Jayne Atkinson on 2024-05-01 |
01/05/241 May 2024 | Change of details for The Blackham Llp as a person with significant control on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL |
20/08/1820 August 2018 | DIRECTOR APPOINTED MISS AMANDA JAYNE ATKINSON |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BLACKHAM / 02/09/2015 |
24/09/1524 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAYTON BLACKHAM / 19/08/2011 |
18/08/1118 August 2011 | DIRECTOR APPOINTED MR CHRISTOPHER LAYTON BLACKHAM |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAYTON BLACKHAM / 11/11/2009 |
20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM MANOR FARM CHURCH END LECKHAMPSTEAD BUCKINGHAM MK18 5NU |
10/11/0910 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/11/0910 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/11/095 November 2009 | Annual return made up to 2 September 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR APPOINTED CHRISTOPHER LAYTON BLACKHAM |
09/10/099 October 2009 | CORPORATE SECRETARY APPOINTED GOLDEN SECRETARIES LIMITED |
05/10/095 October 2009 | APPOINTMENT TERMINATED, SECRETARY AMANDA BLACKHAM |
05/10/095 October 2009 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BLACKHAM |
02/10/092 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/10/092 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM TATTENHALL ROAD FARM TATTENHALL ROAD NEWTON BY TATTENHALL, TATTENHALL CHESTER CH3 9DD |
29/09/0929 September 2009 | ADOPT MEM AND ARTS 24/09/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/12/0828 December 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | STRIKE-OFF ACTION DISCONTINUED |
23/10/0723 October 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
23/10/0723 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
11/07/0711 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0715 March 2007 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | FIRST GAZETTE |
07/11/057 November 2005 | DIRECTOR RESIGNED |
07/11/057 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/057 November 2005 | NEW DIRECTOR APPOINTED |
07/11/057 November 2005 | SECRETARY RESIGNED |
02/09/052 September 2005 | 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