- Company Overview for BLACKBROOK DEVELOPMENTS LIMITED (04840523)
- Filing history for BLACKBROOK DEVELOPMENTS LIMITED (04840523)
- People for BLACKBROOK DEVELOPMENTS LIMITED (04840523)
- Charges for BLACKBROOK DEVELOPMENTS LIMITED (04840523)
- More for BLACKBROOK DEVELOPMENTS LIMITED (04840523)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
29 Aug 2017 | PSC04 | Change of details for Mr Stuart Nathaniel Johnson as a person with significant control on 23 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to High View Gorsty Hill Tean Stoke-on-Trent ST10 4EL on 29 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of a secretary | |
02 Nov 2016 | TM02 | Termination of appointment of David Alexander as a secretary on 26 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of David Alexander as a director on 26 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 25 September 2015 |