BLAKENEY HIGH STREET FLATS LIMITED
Status | ACTIVE |
Company No. | 01348623 |
Category | |
Incorporated | 18 Jan 1978 |
Age | 46 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLAKENEY HIGH STREET FLATS LIMITED is an active with number 01348623. It was incorporated 46 years, 4 months, 14 days ago, on 18 January 1978. The company address is Unit 4b Fenice Court Unit 4b Fenice Court, St Neots, PE19 8EP, Cambs.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 22 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-07
Officer name: Mr Justin Patrick Arthur Plumpton
Documents
Termination secretary company with name termination date
Date: 22 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-07
Officer name: John Anthony Byfield
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 24 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anne Stanford
Termination date: 2021-09-16
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Louise Earp
Change date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Mrs Sharon Louise Earp
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mrs Sharon Louise Earp
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Mary January
Termination date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond William January
Termination date: 2017-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Mr Peter David Glen Smith
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Miss Diana Rosemary Cripps
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Heather Wreford
Termination date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Leopold Glen Smith
Termination date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 22 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Margaret Plumpton
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Patrick Plumpton
Documents
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Ireson
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Julie Heather Wreford
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Margaret Anne Stanford
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Betty Mary January
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stanford
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Byfield
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Michael Leopold Glen Smith
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond William January
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Gillian Ida Byfield
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosemary Borland
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/09
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/08
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from 29/31 new street st neots cambridgeshire PE19 1AJ
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/06
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/05
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/03
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/01
Documents
Accounts with accounts type small
Date: 05 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/00
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/99
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/98
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 11 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/97
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/96
Documents
Accounts with accounts type full
Date: 19 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/95
Documents
Accounts with accounts type small
Date: 08 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 Jul 1994
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/94
Documents
Accounts with accounts type small
Date: 06 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
42 WALLACE BRAE BANK,FALKIRK,FK2 0FW
Number: | SC256768 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ELMVALE,DERRY,BT48 8SL
Number: | NI054484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACES NORTHGATE HOUSE SPACES, NORTHGATE HOUSE, UPPER BOROUGH WALLS,BATH,BA1 1RG
Number: | 11602815 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 EPSOM ROAD,LONDON,SM3 9EY
Number: | 11384097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 04870243 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RIVERSIDE DRIVE,ESHER,KT10 8PG
Number: | 09989932 |
Status: | ACTIVE |
Category: | Private Limited Company |