- 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) |
---|---|---|---|
05 Sep 2019 | AD01 | Registered office address changed from Ty Fry Farm Hillside Llangattock Crickhowell Powys NP8 1LH United Kingdom to 18a High Street Crickhowell Powys NP8 1BD on 5 September 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | MR04 | Satisfaction of charge 050613620004 in full | |
06 Jun 2018 | MR01 | Registration of charge 050613620006, created on 25 May 2018 | |
06 Jun 2018 | MR01 | Registration of charge 050613620007, created on 25 May 2018 | |
17 May 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
17 May 2018 | MR05 | All of the property or undertaking has been released from charge 3 | |
17 May 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 18 High Street Crickhowell Powys NP8 1BD to Ty Fry Farm Hillside Llangattock Crickhowell Powys NP8 1LH on 20 June 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jul 2015 | MR01 | Registration of charge 050613620005, created on 30 June 2015 | |
16 Apr 2015 | MR01 | Registration of charge 050613620004, created on 7 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Stephen Roger Lewis on 4 March 2013 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |