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)
17 Aug 2015 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to The Office Grange Farm, Temple Grange Navenby Lincoln LN5 0AX on 17 August 2015
11 Aug 2015 AUD Auditor's resignation
27 Jul 2015 AUD Auditor's resignation
04 Jul 2015 MR01 Registration of charge 003628710006, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 65,337
05 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
23 May 2014 MR01 Registration of charge 003628710005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 65,337
22 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
19 Jul 2013 MISC Resignation of auditors
17 Jun 2013 AUD Auditor's resignation
02 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments approved 14/01/2013
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
23 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
11 Jan 2013 AP01 Appointment of Julia Clare Vincent as a director
11 Jan 2013 AP01 Appointment of Graham John Page as a director
11 Jan 2013 AP01 Appointment of Ruth Margaret Parker as a director
11 Jan 2013 TM01 Termination of appointment of James Parker as a director
10 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Joseph John Wootton on 9 February 2012
10 Feb 2012 CH01 Director's details changed for James Caudwell Parker on 9 February 2012
10 Feb 2012 CH01 Director's details changed for Graham Victor Cory Harding on 9 February 2012
25 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Timothy Simon Banks on 1 July 2010