BLAKEDOWN ENVIRONMENT & LEISURE LTD
Company number 00934380
- Company Overview for BLAKEDOWN ENVIRONMENT & LEISURE LTD (00934380)
- Filing history for BLAKEDOWN ENVIRONMENT & LEISURE LTD (00934380)
- People for BLAKEDOWN ENVIRONMENT & LEISURE LTD (00934380)
- Charges for BLAKEDOWN ENVIRONMENT & LEISURE LTD (00934380)
- More for BLAKEDOWN ENVIRONMENT & LEISURE LTD (00934380)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Feb 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
08 Jan 2016 | AP01 | Appointment of Mr Paul Larence Kenyon as a director on 6 October 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
05 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Paul Graham Hook as a director on 1 September 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
03 Mar 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
26 Feb 2014 | AP03 | Appointment of Mr Antony John Flint as a secretary | |
01 Nov 2013 | TM01 | Termination of appointment of Stephen Delaney as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Stephen Delaney as a secretary | |
11 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Group of companies' accounts made up to 31 August 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
20 Feb 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
18 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Stephen Edward Delaney on 26 March 2011 |