Advanced company searchLink opens in new window

BLEAK HOUSE LIMITED

Company number 03391007

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 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