Advanced company searchLink opens in new window

BLAKENEY MORLAND MANAGEMENT LIMITED

Company number 02882078

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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
04 Mar 2019 LIQ10 Removal of liquidator by court order
04 Mar 2019 600 Appointment of a voluntary liquidator
10 Apr 2018 AD01 Registered office address changed from Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 10 April 2018
09 Apr 2018 LIQ01 Declaration of solvency
09 Apr 2018 600 Appointment of a voluntary liquidator
09 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
03 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
15 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
13 Oct 2016 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
13 Oct 2016 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
12 Oct 2016 CH01 Director's details changed for Mr Miles Quintin Morland on 6 October 2016
12 Oct 2016 AD01 Registered office address changed from 29Chelsea Wharf Lots Road London SW10 0QJ to Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ on 12 October 2016
12 Oct 2016 AP04 Appointment of Prospect Secretaries Limited as a secretary on 6 October 2016
12 Oct 2016 TM02 Termination of appointment of Mary Watt as a secretary on 6 October 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200,000
04 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200,000