Download leads from Nexok and grow your business. Find out more

Blakemore Property Ltd

Documents

Total Documents247
Total Pages1,779

Filing History

26 September 2023Accounts for a small company made up to 30 April 2023
24 January 2023Accounts for a small company made up to 1 May 2022
11 January 2023Confirmation statement made on 9 January 2023 with no updates
15 December 2022Registration of charge 013937230017, created on 13 December 2022
14 June 2022Termination of appointment of Derek Brian Clifton as a director on 3 June 2022
14 June 2022Termination of appointment of Geoffrey Hallam as a director on 10 June 2022
17 January 2022Confirmation statement made on 9 January 2022 with no updates
18 November 2021Accounts for a small company made up to 30 April 2021
5 May 2021Registration of charge 013937230015, created on 23 April 2021
5 May 2021Registration of charge 013937230016, created on 23 April 2021
5 March 2021Accounts for a small company made up to 30 April 2020
13 January 2021Confirmation statement made on 9 January 2021 with no updates
15 October 2020Registration of charge 013937230014, created on 9 October 2020
30 April 2020Registration of charge 013937230013, created on 24 April 2020
15 January 2020Confirmation statement made on 9 January 2020 with no updates
2 September 2019Full accounts made up to 30 April 2019
7 February 2019Full accounts made up to 30 April 2018
25 January 2019Termination of appointment of Simon John Loveland as a secretary on 17 January 2019
25 January 2019Appointment of Mr Charles Peter Blakemore as a secretary on 17 January 2019
10 January 2019Confirmation statement made on 9 January 2019 with no updates
10 January 2018Confirmation statement made on 9 January 2018 with no updates
26 October 2017Accounts for a small company made up to 30 April 2017
26 October 2017Accounts for a small company made up to 30 April 2017
20 January 2017Accounts for a small company made up to 30 April 2016
20 January 2017Accounts for a small company made up to 30 April 2016
11 January 2017Confirmation statement made on 9 January 2017 with updates
11 January 2017Confirmation statement made on 9 January 2017 with updates
14 January 2016Accounts for a small company made up to 30 April 2015
14 January 2016Accounts for a small company made up to 30 April 2015
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 14,000,100
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 14,000,100
9 September 2015Appointment of Mr Derek Brian Clifton as a director on 1 September 2015
9 September 2015Appointment of Mr Derek Brian Clifton as a director on 1 September 2015
9 September 2015Appointment of Mr Derek Brian Clifton as a director on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
8 September 2015Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
8 September 2015Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 14,000,100
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 14,000,100
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 14,000,100
17 December 2014Accounts for a small company made up to 30 April 2014
17 December 2014Accounts for a small company made up to 30 April 2014
2 June 2014Registration of charge 013937230012
2 June 2014Registration of charge 013937230012
7 April 2014Appointment of Mr Scott Munro-Morris as a director
7 April 2014Appointment of Mr Scott Munro-Morris as a director
13 March 2014Registration of charge 013937230011
13 March 2014Registration of charge 013937230011
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,000,100
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,000,100
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,000,100
3 January 2014Accounts for a small company made up to 30 April 2013
3 January 2014Accounts for a small company made up to 30 April 2013
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
13 November 2012Total exemption small company accounts made up to 30 April 2012
13 November 2012Total exemption small company accounts made up to 30 April 2012
24 September 2012Termination of appointment of Robert Upton as a secretary
24 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
24 September 2012Termination of appointment of Robert Upton as a secretary
24 September 2012Appointment of Mr William Leonard Tomlinson as a secretary
17 April 2012Company name changed glade garland LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
17 April 2012Company name changed glade garland LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
22 March 2012Appointment of Mr Alastair Haigh as a director
22 March 2012Appointment of Mr Geoffrey Hallam as a director
22 March 2012Appointment of Mr Mark Christopher Titley as a director
22 March 2012Appointment of Mr Geoffrey Hallam as a director
22 March 2012Appointment of Mr Mark Christopher Titley as a director
22 March 2012Appointment of Mr Alastair Haigh as a director
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
6 January 2012Termination of appointment of Lee Coleyshaw as a director
6 January 2012Termination of appointment of Lee Coleyshaw as a director
7 November 2011Accounts for a small company made up to 30 April 2011
7 November 2011Accounts for a small company made up to 30 April 2011
18 October 2011Termination of appointment of Anthony Pannell as a director
18 October 2011Termination of appointment of Anthony Pannell as a director
17 October 2011Termination of appointment of Anthony Pannell as a secretary
17 October 2011Appointment of Mr Robert Gordon Upton as a secretary
17 October 2011Termination of appointment of Anthony Pannell as a secretary
17 October 2011Appointment of Mr Robert Gordon Upton as a secretary
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 June 2011Particulars of a mortgage or charge / charge no: 10
23 June 2011Particulars of a mortgage or charge / charge no: 10
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 March 2011Statement of company's objects
29 March 2011Resolutions
  • RES13 ‐ Facilities agreement and debenture 17/03/2011
29 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 14,000,100
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 March 2011Statement of company's objects
29 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 14,000,100
29 March 2011Resolutions
  • RES13 ‐ Facilities agreement and debenture 17/03/2011
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 March 2011Particulars of a mortgage or charge / charge no: 9
26 March 2011Particulars of a mortgage or charge / charge no: 9
15 February 2011Termination of appointment of Elwyn Davies as a director
15 February 2011Termination of appointment of Elwyn Davies as a director
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
24 January 2011Accounts for a small company made up to 30 April 2010
24 January 2011Accounts for a small company made up to 30 April 2010
19 February 2010Director's details changed for Mr Lee Coleyshaw on 19 February 2010
19 February 2010Director's details changed for Mr Lee Coleyshaw on 19 February 2010
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
30 November 2009Accounts for a small company made up to 30 April 2009
30 November 2009Accounts for a small company made up to 30 April 2009
27 November 2009Director's details changed for Mr Elwyn Davies on 27 November 2009
27 November 2009Secretary's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Secretary's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr Peter Francis Blakemore on 27 November 2009
27 November 2009Director's details changed for Lee Coleyshaw on 27 November 2009
27 November 2009Director's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr Peter Francis Blakemore on 27 November 2009
27 November 2009Director's details changed for Mr Anthony David Pannell on 27 November 2009
27 November 2009Director's details changed for Mr Elwyn Davies on 27 November 2009
27 November 2009Director's details changed for Lee Coleyshaw on 27 November 2009
22 October 2009Particulars of a mortgage or charge / charge no: 8
22 October 2009Particulars of a mortgage or charge / charge no: 8
4 September 2009Particulars of a mortgage or charge / charge no: 7
4 September 2009Particulars of a mortgage or charge / charge no: 7
4 February 2009Return made up to 09/01/09; full list of members
4 February 2009Return made up to 09/01/09; full list of members
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 December 2008Resolutions
  • RES13 ‐ Facility agreement debenture deed of priority sec 175 09/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2008Particulars of a mortgage or charge / charge no: 5
17 December 2008Particulars of a mortgage or charge / charge no: 5
17 December 2008Particulars of a mortgage or charge / charge no: 6
17 December 2008Resolutions
  • RES13 ‐ Facility agreement debenture deed of priority sec 175 09/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2008Particulars of a mortgage or charge / charge no: 6
6 November 2008Accounts for a small company made up to 30 April 2008
6 November 2008Accounts for a small company made up to 30 April 2008
18 February 2008Accounts for a small company made up to 30 April 2007
18 February 2008Accounts for a small company made up to 30 April 2007
25 January 2008Return made up to 09/01/08; full list of members
25 January 2008Return made up to 09/01/08; full list of members
6 December 2007New director appointed
6 December 2007New director appointed
5 March 2007Full accounts made up to 30 April 2006
5 March 2007Full accounts made up to 30 April 2006
6 February 2007Return made up to 09/01/07; full list of members
6 February 2007Return made up to 09/01/06; full list of members
6 February 2007Return made up to 09/01/06; full list of members
6 February 2007Return made up to 09/01/07; full list of members
1 March 2006Full accounts made up to 30 April 2005
1 March 2006Full accounts made up to 30 April 2005
27 February 2006Secretary resigned
27 February 2006New secretary appointed
27 February 2006New secretary appointed
27 February 2006Secretary resigned
17 February 2006New director appointed
17 February 2006Director resigned
17 February 2006Director resigned
17 February 2006New director appointed
16 December 2005New director appointed
16 December 2005New director appointed
18 January 2005Return made up to 09/01/05; full list of members
18 January 2005Return made up to 09/01/05; full list of members
10 November 2004Full accounts made up to 30 April 2004
10 November 2004Full accounts made up to 30 April 2004
11 June 2004Particulars of mortgage/charge
11 June 2004Particulars of mortgage/charge
11 June 2004Particulars of mortgage/charge
11 June 2004Particulars of mortgage/charge
11 June 2004Particulars of mortgage/charge
11 June 2004Particulars of mortgage/charge
20 January 2004Return made up to 09/01/04; full list of members
20 January 2004Return made up to 09/01/04; full list of members
13 November 2003Full accounts made up to 30 April 2003
13 November 2003Full accounts made up to 30 April 2003
31 May 2003Auditor's resignation
31 May 2003Auditor's resignation
31 January 2003Return made up to 09/01/03; full list of members
31 January 2003Return made up to 09/01/03; full list of members
18 December 2002Full accounts made up to 30 April 2002
18 December 2002Full accounts made up to 30 April 2002
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
2 February 2002Return made up to 09/01/02; full list of members
2 February 2002Return made up to 09/01/02; full list of members
25 October 2001Particulars of mortgage/charge
25 October 2001Particulars of mortgage/charge
23 October 2001Full accounts made up to 30 April 2001
23 October 2001Full accounts made up to 30 April 2001
20 June 2001Auditor's resignation
20 June 2001Auditor's resignation
16 January 2001Return made up to 09/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
16 January 2001Return made up to 09/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
26 June 2000Director resigned
26 June 2000Secretary resigned;director resigned
26 June 2000Secretary resigned;director resigned
26 June 2000Director resigned
16 June 2000Accounting reference date extended from 31/03/01 to 30/04/01
16 June 2000Accounting reference date extended from 31/03/01 to 30/04/01
6 June 2000New director appointed
6 June 2000Registered office changed on 06/06/00 from: 69 penrhyn beach east penrhyn bay llandudno conwy LL30 3RW
6 June 2000New secretary appointed;new director appointed
6 June 2000Registered office changed on 06/06/00 from: 69 penrhyn beach east penrhyn bay llandudno conwy LL30 3RW
6 June 2000New director appointed
6 June 2000New secretary appointed;new director appointed
30 May 2000Full accounts made up to 31 March 2000
30 May 2000Full accounts made up to 31 March 2000
11 January 2000Return made up to 09/01/00; full list of members
11 January 2000Return made up to 09/01/00; full list of members
12 October 1999Full accounts made up to 31 March 1999
12 October 1999Full accounts made up to 31 March 1999
18 January 1999Return made up to 09/01/99; full list of members
18 January 1999Return made up to 09/01/99; full list of members
21 September 1998Full accounts made up to 31 March 1998
21 September 1998Full accounts made up to 31 March 1998
14 January 1998Full accounts made up to 31 March 1997
14 January 1998Full accounts made up to 31 March 1997
7 January 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
7 January 1998Return made up to 09/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
28 November 1997New secretary appointed;new director appointed
28 November 1997New secretary appointed;new director appointed
26 November 1997Registered office changed on 26/11/97 from: 2 cuffnell close liddell park llandudno gwynedd
26 November 1997Registered office changed on 26/11/97 from: 2 cuffnell close liddell park llandudno gwynedd
28 January 1997Full accounts made up to 31 March 1996
28 January 1997Full accounts made up to 31 March 1996
21 January 1997Return made up to 09/01/97; no change of members
21 January 1997Return made up to 09/01/97; no change of members
12 January 1996Return made up to 09/01/96; full list of members
12 January 1996Return made up to 09/01/96; full list of members
1 January 1995A selection of documents registered before 1 January 1995
27 November 1978Memorandum and Articles of Association
27 November 1978Memorandum and Articles of Association
12 October 1978Certificate of incorporation
12 October 1978Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing