CH01 |
On 2024/01/03 director's details were changed
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2024/01/03
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England on 2023/02/24 to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/01/10 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/10 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2018/02/19
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/19
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/19.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2018/02/19, company appointed a new person to the position of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Stanbridge Lakes Romsey Hampshire SO51 0GY on 2016/05/09 to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/01
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
AP03 |
On 2015/03/10, company appointed a new person to the position of a secretary
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/10.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/10
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/10
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Heaton House Cams Estate Fareham Hampshire PO16 8AA on 2015/04/07 to 5 Stanbridge Lakes Romsey Hampshire SO51 0GY
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/01
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/01
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 28th, November 2012
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2012
| resolution
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/01
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 22nd, November 2011
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 2011/09/13
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/01
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 19th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/01
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 30th, September 2009
| accounts
|
Free Download
(8 pages)
|
353 |
Location of register of members
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/04 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed blakedew 612 LIMITEDcertificate issued on 23/10/08
filed on: 23rd, October 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/10/15 with complete member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/05/06 with complete member list
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/04/30
filed on: 20th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/04/30
filed on: 20th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/05/08 with complete member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/05/08 with complete member list
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/08/02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/08/02 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 2nd, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 2nd, August 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 2nd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/06 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
filed on: 2nd, August 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/08/02 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, August 2006
| resolution
|
Free Download
(1 page)
|
288b |
On 2006/07/26 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/07/26 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/07/26 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/07/26 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2006
| incorporation
|
Free Download
(13 pages)
|