About

Registered Number: 03971102
Date of Incorporation: 12/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Carlyle House, 15 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Leonie Jane 12 April 2000 - 1
ALLEN, Samantha Elizabeth 28 July 2000 23 May 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.