Blade (UK) Ltd was founded on 29 July 1998, it's status in the Companies House registry is set to "Active". Hayre, Amrik Singh, Hayre, Mohinder Kaur, Hayre, Sukhvir Kaur are listed as the directors of the company. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYRE, Amrik Singh | 15 August 1998 | - | 1 |
HAYRE, Mohinder Kaur | 17 September 1998 | 31 July 2005 | 1 |
HAYRE, Sukhvir Kaur | 15 August 1998 | 19 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 August 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 29 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 05 October 2016 | |
CS01 - N/A | 30 July 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 16 August 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 16 August 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 13 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 09 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 17 August 2009 | |
353 - Register of members | 17 August 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
363a - Annual Return | 29 August 2006 | |
395 - Particulars of a mortgage or charge | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 15 August 2005 | |
287 - Change in situation or address of Registered Office | 12 August 2005 | |
353 - Register of members | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 17 August 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 12 February 2001 | |
395 - Particulars of a mortgage or charge | 24 August 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 26 May 2000 | |
395 - Particulars of a mortgage or charge | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 30 October 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
363s - Annual Return | 27 August 1999 | |
395 - Particulars of a mortgage or charge | 17 July 1999 | |
395 - Particulars of a mortgage or charge | 17 July 1999 | |
395 - Particulars of a mortgage or charge | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 18 June 1999 | |
395 - Particulars of a mortgage or charge | 18 June 1999 | |
395 - Particulars of a mortgage or charge | 14 June 1999 | |
395 - Particulars of a mortgage or charge | 29 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 1998 | |
225 - Change of Accounting Reference Date | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
287 - Change in situation or address of Registered Office | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
NEWINC - New incorporation documents | 29 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 18 May 2007 | Outstanding |
N/A |
Mortgage | 18 May 2007 | Outstanding |
N/A |
Mortgage | 11 April 2007 | Fully Satisfied |
N/A |
Mortgage | 26 March 2007 | Outstanding |
N/A |
Mortgage | 26 March 2007 | Outstanding |
N/A |
Mortgage deed | 16 March 2007 | Outstanding |
N/A |
Mortgage deed | 16 March 2007 | Outstanding |
N/A |
Mortgage deed | 16 March 2007 | Outstanding |
N/A |
Legal charge | 31 October 2006 | Outstanding |
N/A |
Legal charge | 20 October 2006 | Outstanding |
N/A |
Legal charge | 09 January 2006 | Fully Satisfied |
N/A |
Legal charge | 05 July 2002 | Outstanding |
N/A |
Legal mortgage | 01 May 2001 | Outstanding |
N/A |
Legal mortgage | 06 February 2001 | Outstanding |
N/A |
Legal mortgage | 14 August 2000 | Outstanding |
N/A |
Mortgage | 19 May 2000 | Outstanding |
N/A |
Mortgage deed | 17 February 2000 | Fully Satisfied |
N/A |
Mortgage | 25 October 1999 | Outstanding |
N/A |
Mortgage | 23 October 1999 | Outstanding |
N/A |
Mortgage | 16 July 1999 | Outstanding |
N/A |
Mortgage | 15 July 1999 | Outstanding |
N/A |
Legal mortgage | 08 July 1999 | Outstanding |
N/A |
Legal mortgage | 09 June 1999 | Outstanding |
N/A |
Mortgage | 28 May 1999 | Outstanding |
N/A |
Mortgage deed | 28 May 1999 | Fully Satisfied |
N/A |
Mortgage deed | 25 April 1999 | Outstanding |
N/A |
Legal charge | 20 January 1999 | Fully Satisfied |
N/A |