- Company Overview for BLACK MOUNTAIN VENTURES LIMITED (05061362)
- Filing history for BLACK MOUNTAIN VENTURES LIMITED (05061362)
- People for BLACK MOUNTAIN VENTURES LIMITED (05061362)
- Charges for BLACK MOUNTAIN VENTURES LIMITED (05061362)
- More for BLACK MOUNTAIN VENTURES LIMITED (05061362)
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) |
---|---|---|---|
20 Dec 2024 | PSC04 | Change of details for Mr Stephen Roger Lewis as a person with significant control on 3 March 2023 | |
19 Dec 2024 | CH01 | Director's details changed for Stephen Roger Lewis on 3 March 2023 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
13 Dec 2024 | PSC04 | Change of details for Mr Stephen Roger Lewis as a person with significant control on 2 March 2024 | |
13 Dec 2024 | PSC01 | Notification of Samantha Jaine Devos as a person with significant control on 2 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2022 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2022 | MR04 | Satisfaction of charge 3 in full | |
22 Sep 2022 | MR04 | Satisfaction of charge 050613620005 in full | |
22 Sep 2022 | MR04 | Satisfaction of charge 050613620006 in full | |
22 Sep 2022 | MR04 | Satisfaction of charge 050613620007 in full | |
22 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from 4 4 Sycamore Avenue Abergavenny Monmouthshire NP7 5JY Wales to 4 Sycamore Avenue Abergavenny NP7 5JY on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 18a High Street Crickhowell Powys NP8 1BD Wales to 4 4 Sycamore Avenue Abergavenny Monmouthshire NP7 5JY on 9 November 2021 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |