Advanced company searchLink opens in new window

BLAKEGREEN LIMITED

Company number 07071728

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)
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
  • GBP 4
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted