Advanced company searchLink opens in new window

BLACKALL COURT LIMITED

Company number 04619423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
13 Mar 2019 TM01 Termination of appointment of Keith Ernest Bull as a director on 27 February 2019
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates