About

Registered Number: 03851774
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Grain Store Wenham Manor, Rogate, Petersfield, Hants, GU31 5AY

 

Bleasdale Consultancy Ltd was registered on 01 October 1999, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEASDALE, Lois Mary 22 February 2001 - 1
HOUNSLOW, Peter George Stephen 29 November 1999 22 February 2001 1
PALER, Lesley Anne 29 November 1999 22 February 2001 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 November 2009
AD01 - Change of registered office address 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
287 - Change in situation or address of Registered Office 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 21 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 23 December 2003
CERTNM - Change of name certificate 10 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 07 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 29 July 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
225 - Change of Accounting Reference Date 28 February 2000
CERTNM - Change of name certificate 29 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
RESOLUTIONS - N/A 05 December 1999
MEM/ARTS - N/A 05 December 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.