Blackstone Estates Ltd was established in 1986, it has a status of "Active". The current directors of Blackstone Estates Ltd are listed as Digges, James Patrick, Digges, Sally Anne, Digges, Sarah Jane, Digges, Jacqueline Rosemary, Digges, James Ernest, Digges, Samantha Louise, Digges, Samantha Louise, James, Lesley Pauline. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIGGES, James Patrick | 06 April 2012 | - | 1 |
DIGGES, Sally Anne | 01 January 2001 | - | 1 |
DIGGES, Sarah Jane | 25 February 2019 | - | 1 |
DIGGES, Jacqueline Rosemary | N/A | 01 April 2016 | 1 |
DIGGES, James Ernest | N/A | 16 July 1992 | 1 |
DIGGES, Samantha Louise | 06 April 2012 | 03 January 2017 | 1 |
DIGGES, Samantha Louise | 01 April 2011 | 06 April 2012 | 1 |
JAMES, Lesley Pauline | N/A | 30 September 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 01 May 2020 | |
MR01 - N/A | 27 January 2020 | |
MR01 - N/A | 27 January 2020 | |
MR01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 07 May 2019 | |
MR01 - N/A | 12 April 2019 | |
CH01 - Change of particulars for director | 07 March 2019 | |
AP01 - Appointment of director | 07 March 2019 | |
PSC04 - N/A | 07 March 2019 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 24 April 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 31 January 2018 | |
MR05 - N/A | 31 January 2018 | |
MR05 - N/A | 31 January 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 01 September 2017 | |
MR01 - N/A | 14 January 2017 | |
MR01 - N/A | 14 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 19 July 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
MR01 - N/A | 05 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 09 August 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 18 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2012 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AP01 - Appointment of director | 09 August 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 19 August 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
AD01 - Change of registered office address | 22 February 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 06 July 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
363s - Annual Return | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 22 March 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
123 - Notice of increase in nominal capital | 25 October 2007 | |
AA - Annual Accounts | 20 August 2007 | |
363s - Annual Return | 09 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
AA - Annual Accounts | 26 January 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
RESOLUTIONS - N/A | 08 February 2001 | |
CERTNM - Change of name certificate | 05 February 2001 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 06 July 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 05 September 1997 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 04 September 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 05 July 1995 | |
395 - Particulars of a mortgage or charge | 24 June 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 29 July 1994 | |
AA - Annual Accounts | 11 February 1994 | |
288 - N/A | 26 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1993 | |
363s - Annual Return | 05 July 1993 | |
287 - Change in situation or address of Registered Office | 03 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1993 | |
RESOLUTIONS - N/A | 19 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
288 - N/A | 19 January 1993 | |
363s - Annual Return | 26 August 1992 | |
AAMD - Amended Accounts | 09 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 12 February 1992 | |
363b - Annual Return | 12 February 1992 | |
363b - Annual Return | 27 July 1991 | |
363 - Annual Return | 11 April 1991 | |
AA - Annual Accounts | 04 December 1990 | |
AA - Annual Accounts | 21 November 1990 | |
363 - Annual Return | 16 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1988 | |
395 - Particulars of a mortgage or charge | 13 October 1988 | |
395 - Particulars of a mortgage or charge | 13 October 1988 | |
PUC 2 - N/A | 05 October 1988 | |
PUC 5 - N/A | 26 August 1988 | |
288 - N/A | 18 July 1988 | |
395 - Particulars of a mortgage or charge | 09 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1988 | |
363 - Annual Return | 06 May 1988 | |
395 - Particulars of a mortgage or charge | 22 March 1988 | |
395 - Particulars of a mortgage or charge | 24 February 1988 | |
395 - Particulars of a mortgage or charge | 12 January 1988 | |
395 - Particulars of a mortgage or charge | 07 December 1987 | |
395 - Particulars of a mortgage or charge | 04 December 1987 | |
287 - Change in situation or address of Registered Office | 06 November 1987 | |
395 - Particulars of a mortgage or charge | 22 July 1987 | |
395 - Particulars of a mortgage or charge | 16 July 1987 | |
RESOLUTIONS - N/A | 22 May 1987 | |
CERTNM - Change of name certificate | 09 April 1987 | |
287 - Change in situation or address of Registered Office | 26 February 1987 | |
288 - N/A | 26 February 1987 | |
CERTINC - N/A | 02 October 1986 | |
NEWINC - New incorporation documents | 02 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 10 April 2019 | Outstanding |
N/A |
A registered charge | 12 January 2017 | Fully Satisfied |
N/A |
A registered charge | 12 January 2017 | Fully Satisfied |
N/A |
A registered charge | 04 October 2013 | Fully Satisfied |
N/A |
Mortgage | 19 March 2013 | Fully Satisfied |
N/A |
Debenture deed | 15 January 2013 | Fully Satisfied |
N/A |
Debenture | 13 May 2011 | Fully Satisfied |
N/A |
Legal charge | 23 December 2008 | Fully Satisfied |
N/A |
Legal charge | 27 March 2008 | Fully Satisfied |
N/A |
Legal charge | 27 March 2008 | Fully Satisfied |
N/A |
Legal charge | 14 March 2008 | Fully Satisfied |
N/A |
Legal charge | 24 October 2007 | Fully Satisfied |
N/A |
Legal charge | 11 May 2007 | Fully Satisfied |
N/A |
Legal charge | 11 October 2006 | Fully Satisfied |
N/A |
Legal charge | 22 December 2003 | Fully Satisfied |
N/A |
Legal charge | 22 June 1995 | Fully Satisfied |
N/A |
Legal charge | 10 October 1988 | Fully Satisfied |
N/A |
Legal charge | 07 October 1988 | Fully Satisfied |
N/A |
Legal charge | 27 May 1988 | Fully Satisfied |
N/A |
Legal charge | 16 March 1988 | Fully Satisfied |
N/A |
Legal charge | 16 February 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 January 1988 | Fully Satisfied |
N/A |
Legal charge | 01 December 1987 | Fully Satisfied |
N/A |
Legal charge | 01 December 1987 | Fully Satisfied |
N/A |
Legal charge | 10 July 1987 | Fully Satisfied |
N/A |
Letter of set off | 10 July 1987 | Fully Satisfied |
N/A |