Advanced company searchLink opens in new window

BLAKE-TURNER 3 LIMITED

Company number 08843689

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)
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
03 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
07 May 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr peter blake-turner
03 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Lewis Nevil Cohen as a director on 13 December 2019
19 Sep 2019 CH01 Director's details changed for Rupert Lindsay Farr on 13 September 2019
12 Aug 2019 CH01 Director's details changed for Mr Paul Anthony Cooper on 28 June 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Feb 2017 TM01 Termination of appointment of Jayne Mary Platt as a director on 25 November 2016
10 Feb 2017 AD01 Registered office address changed from 128-129 Minories London EC3N 1PB to 65 Fenchurch Street London EC3M 4BE on 10 February 2017
14 Apr 2016 AP01 Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 07/03/2016 for Jayne Mary Platt
18 Mar 2016 AP01 Appointment of Mr Paul Anthony Cooper as a director on 26 February 2016