- Company Overview for BLACKHAM COURT LIMITED (02636470)
- Filing history for BLACKHAM COURT LIMITED (02636470)
- People for BLACKHAM COURT LIMITED (02636470)
- Charges for BLACKHAM COURT LIMITED (02636470)
- More for BLACKHAM COURT LIMITED (02636470)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
12 Aug 2024 | CH01 | Director's details changed for Mr Mark Graham Weaver on 4 August 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
04 Aug 2023 | CH01 | Director's details changed | |
03 Aug 2023 | PSC05 | Change of details for Blackham Court Holdings Limited as a person with significant control on 26 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr David Christopher Ross on 26 July 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Mark Graham Weaver as a director on 28 July 2023 | |
30 May 2023 | TM01 | Termination of appointment of Charlotte Anne Rowland-Brown as a director on 26 April 2023 | |
26 May 2023 | PSC07 | Cessation of Susan Jacqueline Rowland as a person with significant control on 26 April 2023 | |
26 May 2023 | PSC02 | Notification of Blackham Court Holdings Limited as a person with significant control on 26 April 2023 | |
26 May 2023 | TM01 | Termination of appointment of Susan Jacqueline Rowland as a director on 26 April 2023 | |
26 May 2023 | TM01 | Termination of appointment of Eloise Marie Olde-Wolbers as a director on 26 April 2023 | |
26 May 2023 | AP01 | Appointment of Mr David Christopher Ross as a director on 26 April 2023 | |
26 May 2023 | AD01 | Registered office address changed from Blackham Court Withyham Hartfield East Sussex TN7 4DB to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD on 26 May 2023 | |
28 Apr 2023 | MR01 | Registration of charge 026364700007, created on 26 April 2023 | |
28 Apr 2023 | MR01 | Registration of charge 026364700008, created on 26 April 2023 | |
27 Apr 2023 | MR04 | Satisfaction of charge 5 in full | |
27 Apr 2023 | MR04 | Satisfaction of charge 6 in full | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | MR04 | Satisfaction of charge 3 in full | |
19 Oct 2022 | MR04 | Satisfaction of charge 4 in full | |
17 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates |