About

Registered Number: 05783221
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Active
Registered Address: Cowfield Mill Northway Lane, Tewkesbury, Gloucester, Gloucestershire, GL20 8HG

 

Having been setup in 2006, Blink Reservations Ltd has its registered office in Gloucester, it's status at Companies House is "Active". The companies director is listed as Hayfield, Sarah Karen in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYFIELD, Sarah Karen 26 April 2006 02 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 August 2015
MR04 - N/A 06 August 2015
MR01 - N/A 01 May 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 August 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 12 January 2010
225 - Change of Accounting Reference Date 04 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
395 - Particulars of a mortgage or charge 12 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 14 February 2008
225 - Change of Accounting Reference Date 23 January 2008
288b - Notice of resignation of directors or secretaries 10 October 2007
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Charge over sub-hire agreements 14 July 2011 Outstanding

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.