Established in 2000, Blaze Group Holdings Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Active". Allen, Leonie Jane, Allen, Samantha Elizabeth are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Leonie Jane | 12 April 2000 | - | 1 |
ALLEN, Samantha Elizabeth | 28 July 2000 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
TM01 - Termination of appointment of director | 23 May 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 03 January 2017 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 03 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
CH01 - Change of particulars for director | 02 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MISC - Miscellaneous document | 02 March 2012 | |
MISC - Miscellaneous document | 29 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 02 January 2010 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 28 December 2007 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 24 April 2001 | |
225 - Change of Accounting Reference Date | 26 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2000 | |
MEM/ARTS - N/A | 29 August 2000 | |
CERTNM - Change of name certificate | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
CERTNM - Change of name certificate | 04 May 2000 | |
NEWINC - New incorporation documents | 12 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2011 | Outstanding |
N/A |