BLAKENEY MORLAND MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02882078 |
Category | Private Limited Company |
Incorporated | 14 Dec 1993 |
Age | 30 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Jun 2020 |
Years | 3 years, 11 months, 17 days |
SUMMARY
BLAKENEY MORLAND MANAGEMENT LIMITED is an dissolved private limited company with number 02882078. It was incorporated 30 years, 5 months, 21 days ago, on 14 December 1993 and it was dissolved 3 years, 11 months, 17 days ago, on 17 June 2020. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2019
Action Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-21
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ England
New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU
Change date: 2018-04-10
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change account reference date company previous shortened
Date: 15 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 13 Oct 2016
Category: Address
Type: AD03
New address: Q3, the Square Randalls Way Leatherhead KT22 7TW
Documents
Change sail address company with new address
Date: 13 Oct 2016
Category: Address
Type: AD02
New address: Q3, the Square Randalls Way Leatherhead KT22 7TW
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Miles Quintin Morland
Change date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ
Change date: 2016-10-12
Old address: 29Chelsea Wharf Lots Road London SW10 0QJ
Documents
Appoint corporate secretary company with name date
Date: 12 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prospect Secretaries Limited
Appointment date: 2016-10-06
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-06
Officer name: Mary Watt
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-14
Officer name: Mr Miles Quintin Morland
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Monro-Davis
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Pilkington
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Gazette filings brought up to date
Date: 07 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Douglas Pilkington
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Robin Dominic Monro-Davies
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miles Quintin Morland
Change date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mary watt
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eymear rochford
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 04 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blakeney management LTD\certificate issued on 04/05/07
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/00; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 06 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/97; full list of members
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 03 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 08 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Accounts with accounts type full
Date: 04 Jul 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Some Companies
18 KEWSTOKE ROAD KEWSTOKE ROAD,WESTON-SUPER-MARE,BS22 9YD
Number: | 11580784 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC020138 |
Status: | ACTIVE |
Category: | Other company type |
HEART OF PRIORS PARK COMMUNITY INTEREST COMPANY
42 MARGARET ROAD,TEWKESBURY,GL20 5HZ
Number: | 11103435 |
Status: | ACTIVE |
Category: | Community Interest Company |
1 WEST PARKLANDS DRIVE,NORTH FERRIBY,HU14 3EX
Number: | 09196058 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LONDON,SW19 2RR
Number: | 02654347 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 04664762 |
Status: | ACTIVE |
Category: | Private Limited Company |