Advanced company searchLink opens in new window

BLAKELOW ESTATES LIMITED

Company number 07710824

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)
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240005, created on 9 June 2015
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240008, created on 9 June 2015
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240010, created on 9 June 2015
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240009, created on 9 June 2015
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240007, created on 9 June 2015
11 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 077108240011, created on 9 June 2015
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Feb 2016 AD01 Registered office address changed from Flat 1 Sir Matt Busby Way Manchester M16 0QG to Blakelow Farm Newcastle Road Blakelow Nantwich Cheshire CW5 7ES on 8 February 2016
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Nov 2013 AD01 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 6 November 2013
12 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Savas Argirou as a director
19 Jul 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Jul 2011 NEWINC Incorporation