Founded in 1990, Blakedown Landscapes (Operations) Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. The current directors of this business are listed as Barfoot, Nicholas, Griffin, Jonathon Mark, Salem, Jonathan Mark, Nutting, Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Jonathon Mark | 29 August 2002 | - | 1 |
SALEM, Jonathan Mark | 01 April 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARFOOT, Nicholas | 29 July 2014 | - | 1 |
NUTTING, Mark | 06 July 2011 | 29 July 2014 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 July 2017 | |
AM22 - N/A | 22 June 2017 | |
LIQ MISC - N/A | 21 June 2017 | |
AM22 - N/A | 19 June 2017 | |
2.17B - N/A | 02 March 2017 | |
2.24B - N/A | 12 January 2017 | |
2.23B - N/A | 12 September 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
2.12B - N/A | 27 June 2016 | |
MR01 - N/A | 04 May 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 03 June 2015 | |
MR01 - N/A | 29 May 2015 | |
MR01 - N/A | 27 May 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AP03 - Appointment of secretary | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
CH01 - Change of particulars for director | 10 April 2013 | |
CH01 - Change of particulars for director | 10 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
AD01 - Change of registered office address | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AP03 - Appointment of secretary | 13 July 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
TM02 - Termination of appointment of secretary | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2009 | |
363a - Annual Return | 14 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 April 2009 | |
353 - Register of members | 14 April 2009 | |
AA - Annual Accounts | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 16 January 2009 | |
AUD - Auditor's letter of resignation | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
363a - Annual Return | 15 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 April 2008 | |
353 - Register of members | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
CERTNM - Change of name certificate | 08 September 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 12 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 November 2003 | |
363s - Annual Return | 20 May 2003 | |
AA - Annual Accounts | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2002 | |
363s - Annual Return | 10 April 2002 | |
RESOLUTIONS - N/A | 24 January 2002 | |
RESOLUTIONS - N/A | 24 January 2002 | |
RESOLUTIONS - N/A | 24 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 19 July 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 16 December 1998 | |
288a - Notice of appointment of directors or secretaries | 03 December 1998 | |
363s - Annual Return | 14 April 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 10 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 1997 | |
363s - Annual Return | 01 April 1996 | |
AA - Annual Accounts | 25 February 1996 | |
CERTNM - Change of name certificate | 16 June 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 19 April 1995 | |
RESOLUTIONS - N/A | 21 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1994 | |
363s - Annual Return | 09 May 1994 | |
287 - Change in situation or address of Registered Office | 18 April 1994 | |
AA - Annual Accounts | 23 February 1994 | |
288 - N/A | 22 February 1994 | |
288 - N/A | 10 December 1993 | |
288 - N/A | 10 December 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 22 February 1993 | |
AA - Annual Accounts | 20 June 1992 | |
363b - Annual Return | 20 June 1992 | |
395 - Particulars of a mortgage or charge | 24 April 1992 | |
288 - N/A | 25 February 1992 | |
363b - Annual Return | 07 August 1991 | |
395 - Particulars of a mortgage or charge | 22 August 1990 | |
288 - N/A | 02 July 1990 | |
287 - Change in situation or address of Registered Office | 27 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 June 1990 | |
288 - N/A | 04 June 1990 | |
NEWINC - New incorporation documents | 29 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2016 | Outstanding |
N/A |
A registered charge | 27 May 2015 | Outstanding |
N/A |
A registered charge | 27 May 2015 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 03 January 2013 | Outstanding |
N/A |
Mortgage | 13 January 2009 | Outstanding |
N/A |
Mortgage deed | 30 August 2006 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 27 july 2001 | 29 August 2002 | Outstanding |
N/A |
Debenture | 12 July 2001 | Outstanding |
N/A |
Guarantee and debenture | 07 April 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 August 1990 | Fully Satisfied |
N/A |