- Company Overview for BLACKACRES PROPERTY LIMITED (04005848)
- Filing history for BLACKACRES PROPERTY LIMITED (04005848)
- People for BLACKACRES PROPERTY LIMITED (04005848)
- Charges for BLACKACRES PROPERTY LIMITED (04005848)
- More for BLACKACRES PROPERTY LIMITED (04005848)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | PSC02 | Notification of Blackacres Limited as a person with significant control on 13 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of James Timothy Nicholson-Smith as a person with significant control on 13 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | MR01 | Registration of charge 040058480007, created on 20 January 2020 | |
07 Oct 2019 | AP01 | Appointment of Mr Dean Leigh Thomas as a director on 7 October 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Jul 2017 | PSC01 | Notification of James Nicholson-Smith as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to King Charles House Castle Hill Dudley DY1 4PS on 20 December 2016 | |
10 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Oct 2016 | MR04 | Satisfaction of charge 6 in full |