- Company Overview for BLAKETHORN LIMITED (05635942)
- Filing history for BLAKETHORN LIMITED (05635942)
- People for BLAKETHORN LIMITED (05635942)
- Charges for BLAKETHORN LIMITED (05635942)
- More for BLAKETHORN LIMITED (05635942)
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) |
---|---|---|---|
10 Jan 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Graham George Knight as a director | |
17 May 2013 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 17 May 2013 | |
17 May 2013 | TM01 | Termination of appointment of James Dawes as a director | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for James Richard Dawes on 24 November 2011 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Sep 2011 | TM02 | Termination of appointment of Gregory Bell as a secretary | |
26 Sep 2011 | TM01 | Termination of appointment of Gregory Bell as a director | |
31 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
01 Oct 2010 | TM01 | Termination of appointment of Amydell Limited as a director | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for James Richard Dawes on 24 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Gregory James Arnaud Bell on 24 November 2009 | |
03 Dec 2009 | CH02 | Director's details changed for Amydell Limited on 24 November 2009 | |
06 Apr 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
11 Dec 2008 | 363a | Return made up to 24/11/08; full list of members |