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

Blaze Group Holdings Limited

Documents

Total Documents128
Total Pages884

Filing History

11 April 2023Registered 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 2023Confirmation statement made on 28 December 2022 with no updates
23 December 2022Full accounts made up to 31 March 2022
29 March 2022Group of companies' accounts made up to 31 March 2021
4 January 2022Confirmation statement made on 28 December 2021 with no updates
20 April 2021Group of companies' accounts made up to 31 March 2020
5 January 2021Confirmation statement made on 28 December 2020 with no updates
2 January 2020Confirmation statement made on 28 December 2019 with no updates
19 December 2019Group of companies' accounts made up to 31 March 2019
2 January 2019Confirmation statement made on 28 December 2018 with no updates
29 November 2018Group of companies' accounts made up to 31 March 2018
23 May 2018Termination of appointment of Samantha Elizabeth Allen as a director on 23 May 2018
2 January 2018Confirmation statement made on 28 December 2017 with no updates
1 December 2017Group of companies' accounts made up to 31 March 2017
1 December 2017Group of companies' accounts made up to 31 March 2017
6 January 2017Group of companies' accounts made up to 31 March 2016
6 January 2017Group of companies' accounts made up to 31 March 2016
3 January 2017Confirmation statement made on 28 December 2016 with updates
3 January 2017Confirmation statement made on 28 December 2016 with updates
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 55,100
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 55,100
4 January 2016Group of companies' accounts made up to 31 March 2015
4 January 2016Group of companies' accounts made up to 31 March 2015
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 55,100
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 55,100
16 September 2014Full accounts made up to 31 March 2014
16 September 2014Full accounts made up to 31 March 2014
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 55,100
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 55,100
11 December 2013Accounts for a small company made up to 31 March 2013
11 December 2013Accounts for a small company made up to 31 March 2013
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
2 January 2013Director's details changed for Mr Frederick Roy Allen on 28 December 2012
2 January 2013Director's details changed for Miss Samantha Elizabeth Allen on 28 December 2012
2 January 2013Director's details changed for Mr William Allen on 28 December 2012
2 January 2013Director's details changed for Miss Samantha Elizabeth Allen on 28 December 2012
2 January 2013Director's details changed for Mr William Allen on 28 December 2012
2 January 2013Director's details changed for Mr Frederick Roy Allen on 28 December 2012
21 December 2012Accounts for a small company made up to 31 March 2012
21 December 2012Accounts for a small company made up to 31 March 2012
2 March 2012Section 519
2 March 2012Section 519
29 February 2012Section 519
29 February 2012Section 519
23 February 2012Appointment of Mr William Allen as a director
23 February 2012Appointment of Mr William Allen as a director
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
9 February 2012Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders
9 February 2012Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011
9 February 2012Director's details changed for Miss Samantha Elizabeth Allen on 1 September 2011
22 December 2011Accounts for a small company made up to 31 March 2011
22 December 2011Accounts for a small company made up to 31 March 2011
6 July 2011Particulars of a mortgage or charge / charge no: 1
6 July 2011Particulars of a mortgage or charge / charge no: 1
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders
31 December 2010Annual return made up to 28 December 2010 with a full list of shareholders
24 September 2010Accounts for a small company made up to 31 March 2010
24 September 2010Accounts for a small company made up to 31 March 2010
20 January 2010Director's details changed for Mr Frederick Roy Allen on 20 January 2010
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
20 January 2010Director's details changed for Samantha Elizabeth Allen on 20 January 2010
20 January 2010Director's details changed for Mr Frederick Roy Allen on 20 January 2010
20 January 2010Director's details changed for Samantha Elizabeth Allen on 20 January 2010
2 January 2010Accounts for a small company made up to 31 March 2009
2 January 2010Accounts for a small company made up to 31 March 2009
30 January 2009Return made up to 28/12/08; full list of members
30 January 2009Return made up to 28/12/08; full list of members
25 September 2008Full accounts made up to 31 March 2008
25 September 2008Full accounts made up to 31 March 2008
28 December 2007Return made up to 28/12/07; full list of members
28 December 2007Return made up to 28/12/07; full list of members
11 September 2007Full accounts made up to 31 March 2007
11 September 2007Full accounts made up to 31 March 2007
13 April 2007Return made up to 12/04/07; full list of members
13 April 2007Return made up to 12/04/07; full list of members
7 December 2006Full accounts made up to 31 March 2006
7 December 2006Full accounts made up to 31 March 2006
6 April 2006Return made up to 12/04/06; full list of members
6 April 2006Return made up to 12/04/06; full list of members
5 January 2006Full accounts made up to 30 March 2005
5 January 2006Full accounts made up to 30 March 2005
1 April 2005Return made up to 12/04/05; full list of members
1 April 2005Return made up to 12/04/05; full list of members
12 November 2004Full accounts made up to 31 March 2004
12 November 2004Full accounts made up to 31 March 2004
31 March 2004Return made up to 12/04/04; full list of members
31 March 2004Return made up to 12/04/04; full list of members
21 January 2004Full accounts made up to 31 March 2003
21 January 2004Full accounts made up to 31 March 2003
11 April 2003Return made up to 12/04/03; full list of members
11 April 2003Return made up to 12/04/03; full list of members
16 January 2003Full accounts made up to 31 March 2002
16 January 2003Full accounts made up to 31 March 2002
6 January 2003Particulars of contract relating to shares
6 January 2003Ad 28/07/00--------- £ si 30100@1
6 January 2003Particulars of contract relating to shares
6 January 2003Ad 28/07/00--------- £ si 30100@1
7 May 2002Return made up to 12/04/02; full list of members
7 May 2002Return made up to 12/04/02; full list of members
13 November 2001Group of companies' accounts made up to 31 March 2001
13 November 2001Group of companies' accounts made up to 31 March 2001
24 April 2001Return made up to 12/04/01; full list of members
24 April 2001Return made up to 12/04/01; full list of members
26 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01
26 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01
9 October 2000Ad 07/09/00--------- £ si 24999@1=24999 £ ic 1/25000
9 October 2000Ad 07/09/00--------- £ si 24999@1=24999 £ ic 1/25000
29 August 2000Memorandum and Articles of Association
29 August 2000Memorandum and Articles of Association
23 August 2000Company name changed blaze group holdings (2000) limi ted\certificate issued on 24/08/00
23 August 2000Company name changed blaze group holdings (2000) limi ted\certificate issued on 24/08/00
10 August 2000New director appointed
10 August 2000New director appointed
12 May 2000New director appointed
12 May 2000Secretary resigned
12 May 2000New director appointed
12 May 2000New secretary appointed;new director appointed
12 May 2000New secretary appointed;new director appointed
12 May 2000Director resigned
12 May 2000Secretary resigned
12 May 2000Director resigned
4 May 2000Company name changed fra 2001 LIMITED\certificate issued on 05/05/00
4 May 2000Company name changed fra 2001 LIMITED\certificate issued on 05/05/00
12 April 2000Incorporation
12 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing