Advanced company searchLink opens in new window

BLACKBROOK NOMINEE 24 LIMITED

Company number 04004068

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)
24 Aug 2024 AA Micro company accounts made up to 30 November 2023
03 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 November 2021
04 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 30 November 2018
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 2 Walnut Cottage, Broadway Ilminster Somerset TA19 9RB to Southtown Farm Southtown Ashill Ilminster Somerset TA19 9LS on 23 January 2019
31 Jul 2018 AA Micro company accounts made up to 30 November 2017
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 30 November 2016
12 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 153
07 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 155
25 Aug 2015 CH02 Director's details changed for Grange Equity Partners Limited on 20 May 2015
25 Aug 2015 CH04 Secretary's details changed for Corinthian Limited on 20 May 2015
17 Sep 2014 AA Total exemption small company accounts made up to 23 November 2013
10 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 155