- Company Overview for THE BLACKDOWN PARTNERSHIP LIMITED (06473667)
- Filing history for THE BLACKDOWN PARTNERSHIP LIMITED (06473667)
- People for THE BLACKDOWN PARTNERSHIP LIMITED (06473667)
- More for THE BLACKDOWN PARTNERSHIP LIMITED (06473667)
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) |
---|---|---|---|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mrs Helen Louise Salmon on 30 September 2013 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Michael David Kerr Salmon on 30 September 2013 | |
07 Feb 2014 | CH03 | Secretary's details changed for Mrs Helen Louise Salmon on 30 September 2013 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from South Acre House Tipper Lane South Harting Petersfield Hampshire GU31 5LN United Kingdom on 30 September 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Michael David Kerr Salmon on 15 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Helen Louise Salmon on 15 January 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from robinswood, 20 park road haslemere surrey GU27 2NL | |
16 Feb 2009 | 288c | Director and secretary's change of particulars / helen salmon / 16/02/2009 | |
16 Feb 2009 | 288c | Director's change of particulars / michael salmon / 16/02/2009 | |
16 Feb 2009 | 288c | Director and secretary's change of particulars / helen salmon / 16/02/2009 | |
04 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
04 Feb 2009 | 353 | Location of register of members |