- 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) |
---|---|---|---|
10 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Apr 2016 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jan 2016 | CERTNM |
Company name changed D.L. thomas properties LIMITED\certificate issued on 18/01/16
|
|
23 Dec 2015 | TM01 | Termination of appointment of Dean Leigh Thomas as a director on 22 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr James Timothy Nicholson-Smith as a director on 22 December 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE to King Charles House Castle Hill Dudley West Midlands DY1 4PS on 10 March 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | TM01 | Termination of appointment of Paul Telfer as a director | |
04 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
04 Jul 2013 | AD01 | Registered office address changed from Manders Estate Old Heath Road Wolverhampton West Midlands WV1 2RP on 4 July 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Dean Leigh Thomas on 31 May 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off |