Advanced company searchLink opens in new window

BLAKE HENDERSON LTD

Company number 09744876

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)
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
  • GBP 300
28 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-24
  • GBP 2