Advanced company searchLink opens in new window

BLAKE HENDERSON (WATERY LANE) LIMITED

Company number 10765217

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 MR01 Registration of charge 107652170002, created on 17 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
16 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,170
21 Sep 2021 CS01 Confirmation statement made on 1 April 2021 with updates
16 Aug 2021 SH10 Particulars of variation of rights attached to shares
16 Aug 2021 SH10 Particulars of variation of rights attached to shares
25 Jul 2021 SH08 Change of share class name or designation
15 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14.1 disapplied 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2020 PSC02 Notification of Walker Land (Cumbria) Limited as a person with significant control on 28 September 2020
19 Oct 2020 TM01 Termination of appointment of Lloyd Ross Girardi as a director on 28 September 2020
13 Oct 2020 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 13 October 2020
13 Oct 2020 AP01 Appointment of Mrs Lai Heng Seto as a director on 28 September 2020
13 Oct 2020 AD01 Registered office address changed from 5 Tower Court Irchester Road Wollaston Northants NN29 7PJ United Kingdom to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 13 October 2020
30 Sep 2020 MR01 Registration of charge 107652170001, created on 29 September 2020
07 Sep 2020 PSC02 Notification of Whitebox Property Solutions Ltd as a person with significant control on 1 April 2019
07 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 7 September 2020
28 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019