BLACKDOWN MANAGEMENT COMPANY LIMITED
Company number 01783334
- Company Overview for BLACKDOWN MANAGEMENT COMPANY LIMITED (01783334)
- Filing history for BLACKDOWN MANAGEMENT COMPANY LIMITED (01783334)
- People for BLACKDOWN MANAGEMENT COMPANY LIMITED (01783334)
- More for BLACKDOWN MANAGEMENT COMPANY LIMITED (01783334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
|
|
14 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Mar 2011 | TM01 | Termination of appointment of Janet Stallard as a director | |
12 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Eileen Gladys Broe on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Cahide Jitendra Patel on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Graham Richard Sharp on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Janet Mary Stallard on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for David Richard Miell on 23 November 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from mansion house princes street yeovil somerset BA20 1EP | |
16 Feb 2009 | 288b | Appointment terminated secretary janet stallard | |
16 Feb 2009 | 288a | Secretary appointed owen charles pope | |
14 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
14 Nov 2008 | 288c | Director's change of particulars / david miell / 14/11/2008 | |
14 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |