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 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
06 Sep 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 AUD Auditor's resignation
26 Sep 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
20 Sep 2012 AA Accounts for a small company made up to 31 January 2012
07 Sep 2012 TM01 Termination of appointment of Christopher Gratwick as a director
07 Sep 2012 TM01 Termination of appointment of Barbara Gratwick as a director
07 Sep 2012 TM01 Termination of appointment of Kenneth Cruddos as a director
07 Sep 2012 AD01 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB United Kingdom on 7 September 2012
07 Sep 2012 AP01 Appointment of Mr Charles Hopkins as a director
07 Sep 2012 AP01 Appointment of Mr John Christopher Langham as a director
07 Sep 2012 AP01 Appointment of Mr Stephen John Hardeman as a director
06 Sep 2012 AP03 Appointment of Mr Alan Douglas Deves as a secretary
06 Sep 2012 TM02 Termination of appointment of Barbara Gratwick as a secretary
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Aug 2012 SH08 Change of share class name or designation
23 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a small company made up to 31 January 2011
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
30 Sep 2010 AD01 Registered office address changed from Queens House, Queens Road, Coventry. CV1 3DR. on 30 September 2010