- Company Overview for BLAKE HENDERSON LTD (09744876)
- Filing history for BLAKE HENDERSON LTD (09744876)
- People for BLAKE HENDERSON LTD (09744876)
- Charges for BLAKE HENDERSON LTD (09744876)
- More for BLAKE HENDERSON LTD (09744876)
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) |
---|---|---|---|
03 Jul 2017 | CH01 | Director's details changed for Mr Lloyd Ross Girardi on 3 July 2017 | |
24 May 2017 | MR01 | Registration of charge 097448760008, created on 23 May 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | MR04 | Satisfaction of charge 097448760002 in full | |
16 Dec 2016 | MR04 | Satisfaction of charge 097448760004 in full | |
16 Dec 2016 | MR04 | Satisfaction of charge 097448760001 in full | |
16 Dec 2016 | MR04 | Satisfaction of charge 097448760005 in full | |
12 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
24 Nov 2016 | MR04 | Satisfaction of charge 097448760003 in full | |
11 Aug 2016 | AD01 | Registered office address changed from 17 Mallard Close Higham Ferrers Northants NN10 8JQ to 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ on 11 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Paul Richard Sheldon on 10 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Lloyd Ross Girardi on 10 August 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Andrew Simon Cooke on 10 August 2016 | |
08 Aug 2016 | MR01 | Registration of charge 097448760006, created on 3 August 2016 | |
08 Aug 2016 | MR01 | Registration of charge 097448760007, created on 3 August 2016 | |
22 Jun 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
10 Dec 2015 | MR01 | Registration of charge 097448760005, created on 4 December 2015 | |
10 Dec 2015 | MR01 | Registration of charge 097448760004, created on 4 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
08 Oct 2015 | MR01 | Registration of charge 097448760001, created on 2 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 097448760002, created on 2 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 097448760003, created on 2 October 2015 | |
24 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-24
|