- Company Overview for BLACKALL COURT LIMITED (04619423)
- Filing history for BLACKALL COURT LIMITED (04619423)
- People for BLACKALL COURT LIMITED (04619423)
- More for BLACKALL COURT LIMITED (04619423)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
14 May 2024 | AD01 | Registered office address changed from Chiltern House Marsack Street Caversham Berkshire Rg4 5 Ap United Kingdom to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 14 May 2024 | |
14 May 2024 | AP04 | Appointment of Wildheart Residential Management Limited as a secretary on 14 May 2024 | |
14 May 2024 | TM02 | Termination of appointment of Chansec Limited as a secretary on 14 May 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Oct 2022 | AP04 | Appointment of Chansec Limited as a secretary on 14 October 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Heather Elizabeth Mary Burns as a director on 21 July 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Chiltern House Marsack Street Caversham Berkshire Rg4 5 Ap on 9 April 2020 | |
08 Apr 2020 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on 8 April 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 31 March 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Adam Roger Jerome Sturdy on 7 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Mr Adam Roger Jerome Sturdy on 10 October 2019 | |
10 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 October 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 |