BLACKWATER RESIDENTS COMPANY LIMITED
Company number 04554402
- Company Overview for BLACKWATER RESIDENTS COMPANY LIMITED (04554402)
- Filing history for BLACKWATER RESIDENTS COMPANY LIMITED (04554402)
- People for BLACKWATER RESIDENTS COMPANY LIMITED (04554402)
- More for BLACKWATER RESIDENTS COMPANY LIMITED (04554402)
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) |
---|---|---|---|
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
30 Nov 2018 | AP04 | Appointment of Cable Rock Ltd as a secretary on 30 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Flat One Sarnia House, 17 Darley Road Eastbourne E Sussex BN20 7PE United Kingdom to Coachmakers Cable Rock Ltd 116a Seaside Eastbourne BN22 7QP on 30 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Oct 2018 | AP01 | Appointment of Masayo Crumbie as a director on 12 October 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Christopher Steward as a director on 15 August 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Terrence Cavan Conlin as a director on 8 August 2018 | |
16 Aug 2018 | TM02 | Termination of appointment of Sandra Madeline Johnson as a secretary on 8 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Michael Alan Johnson as a director on 8 August 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | CH01 | Director's details changed for Mr Michael Alan Johnson on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Flat One 48 Blackwater Road Eastbourne E Sussex BN20 7DH to Flat One Sarnia House, 17 Darley Road Eastbourne E Sussex BN20 7PE on 25 April 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Michael Alan Johnson as a person with significant control on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Michael Alan Johnson on 25 April 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Michael Alan Johnson on 18 February 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |