Total Documents | 128 |
---|
Total Pages | 884 |
---|
11 April 2023 | Registered office address changed from Carlyle House 15 Tonbridge Road, Hildenborough Tonbridge Kent TN11 9BH to 24 Leigh Road Ramsgate Kent CT12 5EU on 11 April 2023 |
---|---|
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates |
23 December 2022 | Full accounts made up to 31 March 2022 |
29 March 2022 | Group of companies' accounts made up to 31 March 2021 |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates |
20 April 2021 | Group of companies' accounts made up to 31 March 2020 |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 |
23 May 2018 | Termination of appointment of Samantha Elizabeth Allen as a director on 23 May 2018 |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates |
1 December 2017 | Group of companies' accounts made up to 31 March 2017 |
1 December 2017 | Group of companies' accounts made up to 31 March 2017 |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Group of companies' accounts made up to 31 March 2015 |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 September 2014 | Full accounts made up to 31 March 2014 |
16 September 2014 | Full accounts made up to 31 March 2014 |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 |
11 December 2013 | Accounts for a small company made up to 31 March 2013 |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders |
2 January 2013 | Director's details changed for Mr Frederick Roy Allen on 28 December 2012 |
2 January 2013 | Director's details changed for Miss Samantha Elizabeth Allen on 28 December 2012 |
2 January 2013 | Director's details changed for Mr William Allen on 28 December 2012 |
2 January 2013 | Director's details changed for Miss Samantha Elizabeth Allen on 28 December 2012 |
2 January 2013 | Director's details changed for Mr William Allen on 28 December 2012 |
2 January 2013 | Director's details changed for Mr Frederick Roy Allen on 28 December 2012 |
21 December 2012 | Accounts for a small company made up to 31 March 2012 |
21 December 2012 | Accounts for a small company made up to 31 March 2012 |
2 March 2012 | Section 519 |
2 March 2012 | Section 519 |
29 February 2012 | Section 519 |
29 February 2012 | Section 519 |
23 February 2012 | Appointment of Mr William Allen as a director |
23 February 2012 | Appointment of Mr William Allen as a director |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders |
9 February 2012 | Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011 |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders |
9 February 2012 | Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011 |
9 February 2012 | Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011 |
22 December 2011 | Accounts for a small company made up to 31 March 2011 |
22 December 2011 | Accounts for a small company made up to 31 March 2011 |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders |
31 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders |
24 September 2010 | Accounts for a small company made up to 31 March 2010 |
24 September 2010 | Accounts for a small company made up to 31 March 2010 |
20 January 2010 | Director's details changed for Mr Frederick Roy Allen on 20 January 2010 |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders |
20 January 2010 | Director's details changed for Samantha Elizabeth Allen on 20 January 2010 |
20 January 2010 | Director's details changed for Mr Frederick Roy Allen on 20 January 2010 |
20 January 2010 | Director's details changed for Samantha Elizabeth Allen on 20 January 2010 |
2 January 2010 | Accounts for a small company made up to 31 March 2009 |
2 January 2010 | Accounts for a small company made up to 31 March 2009 |
30 January 2009 | Return made up to 28/12/08; full list of members |
30 January 2009 | Return made up to 28/12/08; full list of members |
25 September 2008 | Full accounts made up to 31 March 2008 |
25 September 2008 | Full accounts made up to 31 March 2008 |
28 December 2007 | Return made up to 28/12/07; full list of members |
28 December 2007 | Return made up to 28/12/07; full list of members |
11 September 2007 | Full accounts made up to 31 March 2007 |
11 September 2007 | Full accounts made up to 31 March 2007 |
13 April 2007 | Return made up to 12/04/07; full list of members |
13 April 2007 | Return made up to 12/04/07; full list of members |
7 December 2006 | Full accounts made up to 31 March 2006 |
7 December 2006 | Full accounts made up to 31 March 2006 |
6 April 2006 | Return made up to 12/04/06; full list of members |
6 April 2006 | Return made up to 12/04/06; full list of members |
5 January 2006 | Full accounts made up to 30 March 2005 |
5 January 2006 | Full accounts made up to 30 March 2005 |
1 April 2005 | Return made up to 12/04/05; full list of members |
1 April 2005 | Return made up to 12/04/05; full list of members |
12 November 2004 | Full accounts made up to 31 March 2004 |
12 November 2004 | Full accounts made up to 31 March 2004 |
31 March 2004 | Return made up to 12/04/04; full list of members |
31 March 2004 | Return made up to 12/04/04; full list of members |
21 January 2004 | Full accounts made up to 31 March 2003 |
21 January 2004 | Full accounts made up to 31 March 2003 |
11 April 2003 | Return made up to 12/04/03; full list of members |
11 April 2003 | Return made up to 12/04/03; full list of members |
16 January 2003 | Full accounts made up to 31 March 2002 |
16 January 2003 | Full accounts made up to 31 March 2002 |
6 January 2003 | Particulars of contract relating to shares |
6 January 2003 | Ad 28/07/00--------- £ si 30100@1 |
6 January 2003 | Particulars of contract relating to shares |
6 January 2003 | Ad 28/07/00--------- £ si 30100@1 |
7 May 2002 | Return made up to 12/04/02; full list of members |
7 May 2002 | Return made up to 12/04/02; full list of members |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 |
24 April 2001 | Return made up to 12/04/01; full list of members |
24 April 2001 | Return made up to 12/04/01; full list of members |
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
9 October 2000 | Ad 07/09/00--------- £ si 24999@1=24999 £ ic 1/25000 |
9 October 2000 | Ad 07/09/00--------- £ si 24999@1=24999 £ ic 1/25000 |
29 August 2000 | Memorandum and Articles of Association |
29 August 2000 | Memorandum and Articles of Association |
23 August 2000 | Company name changed blaze group holdings (2000) limi ted\certificate issued on 24/08/00 |
23 August 2000 | Company name changed blaze group holdings (2000) limi ted\certificate issued on 24/08/00 |
10 August 2000 | New director appointed |
10 August 2000 | New director appointed |
12 May 2000 | New director appointed |
12 May 2000 | Secretary resigned |
12 May 2000 | New director appointed |
12 May 2000 | New secretary appointed;new director appointed |
12 May 2000 | New secretary appointed;new director appointed |
12 May 2000 | Director resigned |
12 May 2000 | Secretary resigned |
12 May 2000 | Director resigned |
4 May 2000 | Company name changed fra 2001 LIMITED\certificate issued on 05/05/00 |
4 May 2000 | Company name changed fra 2001 LIMITED\certificate issued on 05/05/00 |
12 April 2000 | Incorporation |
12 April 2000 | Incorporation |