Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-09-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-26 |
update statutory_documents FIRST GAZETTE |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN OPPENHEIM |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-10-30 |
update num_mort_charges 5 => 6 |
2020-10-30 |
update num_mort_outstanding 5 => 6 |
2020-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059975940006 |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-02-07 |
update num_mort_charges 4 => 5 |
2020-02-07 |
update num_mort_outstanding 4 => 5 |
2020-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059975940005 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-06-12 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-12 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED DR JOHN WILSON |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-12-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 3 => 4 |
2017-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059975940004 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE PAYNE |
2016-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET PAYNE |
2016-09-29 |
update statutory_documents SECRETARY APPOINTED MRS MARGARET PAYNE |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM PAYNE |
2016-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM PAYNE |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PAYNE |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-20 |
update statutory_documents 14/11/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-16 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update num_mort_charges 2 => 3 |
2015-07-07 |
update num_mort_outstanding 2 => 3 |
2015-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059975940003 |
2015-01-07 |
delete address BICESTER HOTEL CHESTERTON BICESTER OXFORDSHIRE ENGLAND OX26 1TE |
2015-01-07 |
insert address BICESTER HOTEL CHESTERTON BICESTER OXFORDSHIRE OX26 1TE |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-04 |
update statutory_documents 14/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 119 HIGH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 OEA |
2014-08-07 |
insert address BICESTER HOTEL CHESTERTON BICESTER OXFORDSHIRE ENGLAND OX26 1TE |
2014-08-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
119 HIGH STREET
OLD AMERSHAM
BUCKINGHAMSHIRE
HP7 OEA |
2014-04-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-04-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED DR JOHN WILSON |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN MARCUS OPPENHEIM |
2014-03-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-03-18 |
update statutory_documents FIRST GAZETTE |
2014-03-14 |
update statutory_documents 14/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-27 |
update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 3000000 |
2013-02-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents 14/11/12 FULL LIST |
2012-10-04 |
update statutory_documents MORTGAGE DEBENTURE 10/09/2012 |
2012-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-07-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 14/11/11 FULL LIST |
2011-04-12 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 14/11/10 FULL LIST |
2010-04-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-01-11 |
update statutory_documents 14/11/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES PAYNE / 30/11/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PAYNE / 30/11/2009 |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM JAMES PAYNE / 30/11/2009 |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JAMES PAYNE / 30/11/2009 |
2009-08-21 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-22 |
update statutory_documents S366A DISP HOLDING AGM 07/12/06 |
2006-12-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
2006-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
HARBOUR COURT, COMPASS ROAD, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE PO6 4ST |
2006-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents SECRETARY RESIGNED |
2006-12-18 |
update statutory_documents COMPANY NAME CHANGED
BLAKEDEW 639 LIMITED
CERTIFICATE ISSUED ON 18/12/06 |
2006-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |