- Company Overview for BLAKEBROOKE LTD. (09391794)
- Filing history for BLAKEBROOKE LTD. (09391794)
- People for BLAKEBROOKE LTD. (09391794)
- Charges for BLAKEBROOKE LTD. (09391794)
- More for BLAKEBROOKE LTD. (09391794)
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 Nov 2019 | PSC04 | Change of details for Mr. Ahmed Abdullah as a person with significant control on 1 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Byways Links Road Bramley Guildford Surrey GU5 0AL to 409-411 Croydon Road Beckenham BR3 3PP on 11 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
30 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
04 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
11 Dec 2017 | AP03 | Appointment of Mrs Neerja Pugalia as a secretary on 1 May 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Ahmed Abdullah as a secretary on 30 April 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
14 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
05 Mar 2015 | AP03 | Appointment of Mr. Ahmed Abdullah as a secretary on 2 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 2 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Byways Links Road Bramley Guildford Surrey GU5 0AL on 5 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr. Jugraj Pugalia as a director on 2 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr. Ahmed Abdullah as a director on 2 March 2015 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|