- Company Overview for BLAKEDOWN SPORT & PLAY LIMITED (04413186)
- Filing history for BLAKEDOWN SPORT & PLAY LIMITED (04413186)
- People for BLAKEDOWN SPORT & PLAY LIMITED (04413186)
- Charges for BLAKEDOWN SPORT & PLAY LIMITED (04413186)
- More for BLAKEDOWN SPORT & PLAY LIMITED (04413186)
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
|
|
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
|
|
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
|
|
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 |