- Company Overview for BLACKBROOK NOMINEE 24 LIMITED (04004068)
- Filing history for BLACKBROOK NOMINEE 24 LIMITED (04004068)
- People for BLACKBROOK NOMINEE 24 LIMITED (04004068)
- Charges for BLACKBROOK NOMINEE 24 LIMITED (04004068)
- More for BLACKBROOK NOMINEE 24 LIMITED (04004068)
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
|
|
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
|
|
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
|