Advanced company searchLink opens in new window

BLAKEDOWN SPORT & PLAY LIMITED

Company number 04413186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Full 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
  • GBP 100,000
07 Mar 2016 TM01 Termination of appointment of Gyllian Ann Burrows as a director on 29 January 2016
12 Feb 2016 AA Full accounts made up to 31 August 2015
01 May 2015 AP01 Appointment of Mrs Gyllian Ann Burrows as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Gordon Anthony Farmer as a director on 1 May 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
05 Mar 2015 AA Full accounts made up to 31 August 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
  • GBP 100,000
05 Mar 2014 AP03 Appointment of Mr Antony John Flint as a secretary
03 Mar 2014 AA Full accounts made up to 31 August 2013
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 Full accounts made up to 31 August 2012
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
20 Feb 2012 AA Full 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 2
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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
18 Apr 2011 CH03 Secretary's details changed for Stephen Edward Delaney on 26 March 2011
18 Apr 2011 CH01 Director's details changed for Mr Stephen William Buckingham on 26 March 2011
18 Apr 2011 CH01 Director's details changed for Paul Lawrence Kenyon on 26 March 2011
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3