- Company Overview for BLEAK HOUSE LIMITED (03391007)
- Filing history for BLEAK HOUSE LIMITED (03391007)
- People for BLEAK HOUSE LIMITED (03391007)
- Charges for BLEAK HOUSE LIMITED (03391007)
- More for BLEAK HOUSE LIMITED (03391007)
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 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | PSC05 | Change of details for Davison Property Investments Ltd as a person with significant control on 14 May 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Dec 2021 | MR01 | Registration of charge 033910070011, created on 17 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge 033910070010, created on 17 December 2021 | |
07 Dec 2021 | MR01 | Registration of charge 033910070009, created on 2 December 2021 | |
02 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
09 Aug 2021 | AP01 | Appointment of Ms Sara Louise Turley as a director on 1 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
18 May 2021 | PSC07 | Cessation of Stachs (Yorkshire) Ltd as a person with significant control on 14 May 2021 | |
18 May 2021 | PSC02 | Notification of Davison Property Investments Ltd as a person with significant control on 14 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from High Street Patrington Hull HU12 0RE to 28 Bailey Street Sheffield South Yorkshire S1 4EH on 18 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Susan Kathryn Harris as a director on 14 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Steven Turley as a director on 14 May 2021 | |
18 May 2021 | TM02 | Termination of appointment of Susan Kathryn Harris as a secretary on 14 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Keith Desmond Heppenstall as a director on 14 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Matthew James Davison as a director on 14 May 2021 | |
06 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Apr 2021 | PSC02 | Notification of Stachs (Yorkshire) Ltd as a person with significant control on 6 April 2016 | |
16 Apr 2021 | PSC07 | Cessation of Susan Kathryn Harris as a person with significant control on 6 April 2016 | |
16 Apr 2021 | PSC07 | Cessation of Steven Turley as a person with significant control on 6 April 2016 |