Advanced company searchLink opens in new window

BLACKMORE PARK HOLDINGS LIMITED

Company number 02761966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 1993 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
01 Mar 1993 88(2)R Ad 02/02/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 02/02/93--------- £ si 98@1=98 £ ic 2/100
01 Mar 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
01 Mar 1993 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
01 Mar 1993 287 Registered office changed on 01/03/93 from: 3,tennyson avenue four oaks sutton coldfield west midlands,B74 4YG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/03/93 from: 3,tennyson avenue four oaks sutton coldfield west midlands,B74 4YG
01 Feb 1993 CERTNM Company name changed stockcourt LIMITED\certificate issued on 02/02/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed stockcourt LIMITED\certificate issued on 02/02/93
11 Jan 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
11 Jan 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Jan 1993 287 Registered office changed on 11/01/93 from: 64 whitchurch road cardiff CF4 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/01/93 from: 64 whitchurch road cardiff CF4 3LX
11 Jan 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Nov 1992 NEWINC Incorporation