BLAKEMAR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Change of details for Mr Marcus James Peter Harland as a person with significant control on 2023-12-21

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2021-12-22

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2020-12-22

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2022-12-22

View Document

09/10/239 October 2023 Cessation of William John Gould as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Cessation of Peter Clive Harland as a person with significant control on 2019-01-02

View Document

09/10/239 October 2023 Notification of Peter Clive Harland as a person with significant control on 2016-04-06

View Document

09/10/239 October 2023 Change of details for Mr Peter Clive Harland as a person with significant control on 2016-06-28

View Document

09/10/239 October 2023 Notification of William John Gould as a person with significant control on 2019-01-02

View Document

09/10/239 October 2023 Notification of Marcus James Peter Harland as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Notification of Jamie Alex Nice as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Notification of Blake Conrad Roger Harland as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Notification of Peter Clive Harland as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Notification of Ian Stewart Campbell as a person with significant control on 2019-01-02

View Document

09/10/239 October 2023 Notification of Keith Edward Bell as a person with significant control on 2019-01-02

View Document

09/10/239 October 2023 Withdrawal of a person with significant control statement on 2023-10-09

View Document

09/10/239 October 2023 Cessation of Keith Edward Bell as a person with significant control on 2022-11-02

View Document

09/10/239 October 2023 Cessation of Ian Stewart Campbell as a person with significant control on 2022-11-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2022-12-22 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

04/01/224 January 2022 Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2022-01-04

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 Confirmation statement made on 2020-12-22 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / JANE ANN HARLAND / 21/12/2018

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056609540007

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN HARLAND / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 19/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 9 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056609540005

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056609540006

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056609540004

View Document

01/08/161 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1629 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 01/07/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN HARLAND / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 01/07/2010

View Document

07/01/107 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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