- Company Overview for BLAKEGREEN LIMITED (07071728)
- Filing history for BLAKEGREEN LIMITED (07071728)
- People for BLAKEGREEN LIMITED (07071728)
- More for BLAKEGREEN LIMITED (07071728)
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) |
---|---|---|---|
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
07 Oct 2011 | TM01 | Termination of appointment of John Corstorphine as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
26 Mar 2010 | TM01 | Termination of appointment of Thomas Quigley as a director | |
04 Mar 2010 | CH01 | Director's details changed for Steven Gerard Byrne on 26 February 2010 | |
11 Dec 2009 | AP01 | Appointment of Thomas Kelly Quigley as a director | |
10 Dec 2009 | AP01 | Appointment of John David Corstorphine as a director | |
10 Dec 2009 | AP01 | Appointment of Steven Gerard Byrne as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Anne Whitaker as a director | |
10 Dec 2009 | AD01 | Registered office address changed from 3 Tennyson Avenue Sutton Coldfield West Midlands B74 4YG on 10 December 2009 | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
21 Nov 2009 | TM01 | Termination of appointment of Ceri John as a director | |
21 Nov 2009 | AP01 | Appointment of Ms Anne Michelle Whitaker as a director | |
21 Nov 2009 | AD01 | Registered office address changed from 28 Coity Road Bridgend Bridgend CF31 1LR United Kingdom on 21 November 2009 | |
10 Nov 2009 | NEWINC |
Incorporation
|