BLAKE PROPERTY MANAGEMENT (NORTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Micro company accounts made up to 2024-12-31 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Micro company accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Notification of Gilliam Tatum as a person with significant control on 2024-03-11 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-12-31 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-12-31 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG ENGLAND |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/02/1911 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN TATUM / 23/04/2018 |
23/04/1823 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARSHALL TATUM / 23/04/2018 |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL TATUM / 23/04/2018 |
12/03/1812 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 2 MEADOW PARK STOKE MANDEVILLE BUCKINGHAMSHIRE HP22 5XH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/03/1715 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TATUM / 25/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL TATUM / 25/01/2010 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/02/075 February 2007 | S366A DISP HOLDING AGM 22/01/07 |
05/02/075 February 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
22/01/0722 January 2007 | 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