BLAKEMERE LODGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / KJBP LIMITED / 18/05/2021

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUXTON / 18/05/2021

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM CEDAR HOUSE CHESTER AVENUE WHITCHURCH SHROPSHIRE SY13 1NE ENGLAND

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SAMANTHA BUXTON / 18/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JOHN BUXTON

View Document

09/05/189 May 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED GRACE AND BLOOM LTD CERTIFICATE ISSUED ON 19/07/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SAMANTHA BUXTON / 04/07/2017

View Document

18/07/1718 July 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE SAMANTHA PINSON / 22/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED PINSTOR LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STORTON

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 20, PARK VIEW BUSINESS CENTRE COMBERMERE WHITCHURCH SY13 4AL

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/10/152 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ROBERT TREVOR STORTON

View Document

25/09/1425 September 2014 CURRSHO FROM 30/09/2015 TO 31/07/2015

View Document

25/09/1425 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MISS KATHERINE SAMANTHA PINSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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