Date | Description |
2024-05-31 |
delete registration_number OC333510 |
2024-05-31 |
insert about_pages_linkeddomain linkedin.com |
2024-05-31 |
insert address Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL |
2024-05-31 |
insert contact_pages_linkeddomain linkedin.com |
2024-05-31 |
insert index_pages_linkeddomain linkedin.com |
2024-05-31 |
insert management_pages_linkeddomain linkedin.com |
2024-05-31 |
insert registration_number 13462863 |
2024-05-31 |
insert terms_pages_linkeddomain linkedin.com |
2024-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3335100003 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-24 |
delete chiefcommercialofficer Mike O'Shaughnessy |
2024-03-24 |
delete person Mike O'Shaughnessy |
2023-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3335100003 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREELAND |
2023-09-18 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-14 |
update person_title Jo Stevens: Plant Manager / Buying Director => Buying Director |
2023-06-06 |
delete person Chris Hague |
2023-06-06 |
insert person Jo Stevens |
2023-04-07 |
delete address 18 18 PAVILION COURT, GRAND PARADE MEWS WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN2 9RU |
2023-04-07 |
insert address 18 PAVILION COURT, GRAND PARADE MEWS WILLIAM STREET BRIGHTON ENGLAND BN2 9RU |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-26 |
delete person Beth Killalea |
2022-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM
18 18 PAVILION COURT, GRAND PARADE MEWS
WILLIAM STREET
BRIGHTON
EAST SUSSEX
BN2 9RU
ENGLAND |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-17 |
insert chiefcommercialofficer Terry Spencer |
2022-09-17 |
insert about_pages_linkeddomain instagram.com |
2022-09-17 |
insert contact_pages_linkeddomain instagram.com |
2022-09-17 |
insert index_pages_linkeddomain instagram.com |
2022-09-17 |
insert management_pages_linkeddomain instagram.com |
2022-09-17 |
insert person Beth Killalea |
2022-09-17 |
insert terms_pages_linkeddomain instagram.com |
2022-09-17 |
update person_title Terry Spencer: Commercial Manager => Commercial Director |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-10-07 |
delete address 18 PAVILION COURT GRAND PARADE MEWS WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN1 8RD |
2021-10-07 |
insert address 18 18 PAVILION COURT, GRAND PARADE MEWS WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN2 9RU |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2021 FROM
18 PAVILION COURT GRAND PARADE MEWS
WILLIAM STREET
BRIGHTON
EAST SUSSEX
BN1 8RD
ENGLAND |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NIGEL WILLIFER |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES BOYS |
2020-08-07 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER THOMAS HALL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
delete address 18 PAVILLION COURT GRAND PARADE MEWS, WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN2 9RU |
2020-01-07 |
insert address 18 PAVILION COURT GRAND PARADE MEWS WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN1 8RD |
2020-01-07 |
update registered_address |
2019-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM
18 PAVILLION COURT GRAND PARADE MEWS, WILLIAM STREET
BRIGHTON
EAST SUSSEX
BN2 9RU
ENGLAND |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE FREELAND |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN FREELAND |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KATIE-ELLEN FREELAND |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-12-06 |
insert company_previous_name BLAKESLEY ESTATES (PLYMOUTH) LLP |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-06 |
update name BLAKESLEY ESTATES (PLYMOUTH) LLP => BLAKESLEY ESTATES LLP |
2018-11-23 |
update statutory_documents COMPANY NAME CHANGED BLAKESLEY ESTATES (PLYMOUTH) LLP
CERTIFICATE ISSUED ON 23/11/18 |
2018-11-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-04-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-03-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-27 |
update statutory_documents SAIL ADDRESS CREATED |
2018-02-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM
REG DEB
INST CREATE CHARGES:EW & NI
REG PSC |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2018-01-23 |
update statutory_documents FIRST GAZETTE |
2017-04-26 |
delete address BAU HOUSE 80 MACKIE AVENUE BRIGHTON EAST SUSSEX BN1 8RD |
2017-04-26 |
insert address 18 PAVILLION COURT GRAND PARADE MEWS, WILLIAM STREET BRIGHTON EAST SUSSEX ENGLAND BN2 9RU |
2017-04-26 |
update registered_address |
2017-04-18 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN FREELAND |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR JAMES BOYS |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR NIGEL WILLIFER |
2017-04-10 |
update statutory_documents LLP MEMBER APPOINTED MR THOMAS HALL |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
BAU HOUSE
80 MACKIE AVENUE
BRIGHTON
EAST SUSSEX
BN1 8RD |
2017-03-27 |
update statutory_documents LLP MEMBER APPOINTED MISS KATIE-ELLEN OLIVIA FREELAND |
2017-03-27 |
update statutory_documents LLP MEMBER APPOINTED MR JOHN FREELAND |
2017-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2017-03-07 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update accounts_last_madeup_date 2008-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2010-09-30 => 2017-09-30 |
2016-06-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2016-06-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2016-06-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-04-12 |
update statutory_documents FIRST GAZETTE |
2016-03-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-03-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2016-02-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/15 |
2016-02-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2016-01-11 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001241,PR100233 |
2016-01-07 |
update num_mort_outstanding 2 => 0 |
2016-01-07 |
update num_mort_satisfied 0 => 2 |
2015-12-22 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
2015-12-10 |
update statutory_documents LLP MEMBER APPOINTED MISS CHARLOTTE MARIA FREELAND |
2015-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-12-10 |
update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN FREELAND |
2015-12-07 |
update returns_last_madeup_date 2008-12-10 => 2014-12-10 |
2015-12-07 |
update returns_next_due_date 2010-01-07 => 2016-01-07 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/09 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/10 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/11 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/12 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/13 |
2015-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/14 |
2013-10-28 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2012 |
2013-10-28 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2013 |
2013-10-28 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2012 |
2013-10-28 |
update statutory_documents ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013 |
2011-04-14 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
2010-09-22 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents FIRST GAZETTE |
2009-07-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/12/08 |
2009-06-23 |
update statutory_documents FIRST GAZETTE |
2008-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-12-10 |
update statutory_documents INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION |