- Company Overview for BLACK TYPE INVESTMENTS LIMITED (06560817)
- Filing history for BLACK TYPE INVESTMENTS LIMITED (06560817)
- People for BLACK TYPE INVESTMENTS LIMITED (06560817)
- Charges for BLACK TYPE INVESTMENTS LIMITED (06560817)
- More for BLACK TYPE INVESTMENTS LIMITED (06560817)
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) |
---|---|---|---|
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Mr Dominic Gwyn-Jones on 26 January 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from Hampstead Park Hampstead Marshall Newbury Berkshire RG20 0HE on 3 July 2013 | |
06 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Henry Tett as a director | |
26 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
16 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
10 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
31 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jun 2008 | 88(2) | Ad 10/06/08\gbp si 249@1=249\gbp ic 1/250\ | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 20 west mills newbury berkshire RG14 5HG | |
23 Jun 2008 | 288b | Appointment terminated director hlf LIMITED | |
23 Jun 2008 | 288b | Appointment terminated secretary hlf nominees LIMITED | |
23 Jun 2008 | 288a | Director appointed henry george tett | |
23 Jun 2008 | 288a | Director appointed dominic gwyn-jones | |
12 Jun 2008 | CERTNM | Company name changed hl 3284 LIMITED\certificate issued on 17/06/08 |