Advanced company searchLink opens in new window

BLANKNEY ESTATES LIMITED

Company number 00362871

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)
30 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
24 Jan 2024 CH01 Director's details changed for Mr Tim William Lefevbre Harper on 24 January 2024
02 Nov 2023 MR01 Registration of charge 003628710010, created on 1 November 2023
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
06 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
07 Dec 2022 MR01 Registration of charge 003628710009, created on 28 November 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
03 Feb 2022 AA Group of companies' accounts made up to 30 April 2021
27 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
26 Jan 2022 PSC01 Notification of Nicholas Simon Blake as a person with significant control on 26 August 2021
26 Jan 2022 PSC01 Notification of Nicholas Edward Holmes as a person with significant control on 26 August 2021
26 Jan 2022 PSC07 Cessation of Richard William Parker as a person with significant control on 26 August 2021
26 Jan 2022 PSC07 Cessation of John Paul Michael Parker as a person with significant control on 26 August 2021
08 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
23 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
18 Jun 2019 MA Memorandum and Articles of Association
12 Jun 2019 SH03 Purchase of own shares.
23 May 2019 SH06 Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 59,577.00
22 May 2019 MR01 Registration of charge 003628710007, created on 8 May 2019
22 May 2019 MR01 Registration of charge 003628710008, created on 8 May 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2019 CC04 Statement of company's objects