BLAKE TOWER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-01 delete source_ip 185.9.51.4
2024-04-01 insert source_ip 205.251.137.171
2024-04-01 update website_status FlippedRobots => OK
2024-03-16 update website_status OK => FlippedRobots
2023-06-07 delete sic_code 82110 - Combined office administrative service activities
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-24 update robots_txt_status www.blaketowerlondon.com: 200 => 404
2022-06-23 update robots_txt_status www.blaketowerlondon.com: 404 => 200
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWALLOW
2020-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-17 update statutory_documents SECRETARY APPOINTED MISS ELIZABETH SWALLOW
2019-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHLOE WALLER / 16/10/2019
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-03-07 update account_category DORMANT => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-07 delete sic_code 99999 - Dormant Company
2018-06-07 insert sic_code 82110 - Combined office administrative service activities
2018-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-09-07 delete address STONEHOUSE 30 THORPE WOOD PETERBOROUGH ENGLAND PE3 6SR
2017-09-07 insert address BLAKE TOWER FLOOR LG 12 BARBICAN LONDON ENGLAND EC2Y 8BR
2017-09-07 update registered_address
2017-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM STONEHOUSE 30 THORPE WOOD PETERBOROUGH PE3 6SR ENGLAND
2017-05-16 update statutory_documents DIRECTOR APPOINTED MISS CHLOE WALLER
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK WALLER
2017-04-26 delete address 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2017-04-26 insert address STONEHOUSE 30 THORPE WOOD PETERBOROUGH ENGLAND PE3 6SR
2017-04-26 update registered_address
2017-02-07 insert company_previous_name ANGEL PROPERTY INVESTMENT LIMITED
2017-02-07 update name ANGEL PROPERTY INVESTMENT LIMITED => BLAKE TOWER LIMITED
2017-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2017 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2017-02-02 update statutory_documents COMPANY NAME CHANGED ANGEL PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 02/02/17
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-10 update statutory_documents 02/05/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-08 update statutory_documents 02/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-07 delete address 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON UNITED KINGDOM W1S 1YH
2014-06-07 insert address 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-02 update statutory_documents 02/05/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-05-13 update statutory_documents 02/05/13 FULL LIST
2012-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-09 update statutory_documents 02/05/12 FULL LIST
2011-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM
2011-06-20 update statutory_documents 02/05/11 FULL LIST
2010-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-16 update statutory_documents 02/05/10 FULL LIST
2010-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-18 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents DIRECTOR APPOINTED FRANK WALLER
2008-05-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED
2008-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION