Advanced company searchLink opens in new window

BLAKEACRE LIMITED

Company number 02019304

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)
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
05 May 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,000
13 Jan 2016 CH03 Secretary's details changed for Mr Charles John Hopkins on 12 January 2016
24 Sep 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AP03 Appointment of Mr Charles John Hopkins as a secretary on 6 January 2015
06 Jan 2015 AD01 Registered office address changed from Binghams Melcombe Dorchester Dorset DT2 7PZ to 11 Reddicap Trading Estate Sutton Coldfield B75 7DG on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Alan Douglas Deves as a secretary on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of John Christopher Langham as a director on 6 January 2015
31 Dec 2014 MR04 Satisfaction of charge 6 in full
18 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000