Advanced company searchLink opens in new window

BLACKBOYS HOUSE MANAGEMENT COMPANY LIMITED

Company number 07185565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
31 Dec 2014 AP01 Appointment of Ms Cheryl Janice Perrett as a director on 1 December 2014
30 Dec 2014 TM01 Termination of appointment of Alice Christina Hodge as a director on 1 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AP01 Appointment of Mr Mark Nutter as a director on 17 July 2013
17 Jul 2013 TM01 Termination of appointment of Daniel James Parker as a director on 17 July 2013
23 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Timothy Eyre Eyre on 1 January 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
15 Oct 2010 AP01 Appointment of Mr Timothy Eyre Eyre as a director
20 Sep 2010 AP01 Appointment of Ms Alice Christina Hodge as a director
20 Sep 2010 AP01 Appointment of Mr Daniel James Parker as a director
11 Aug 2010 AD01 Registered office address changed from Adderbank 132a Bisley Road Stroud Gloucestershire GL5 1HS on 11 August 2010
29 Mar 2010 AD01 Registered office address changed from Adder Bank 132a Bisley Road Stroud Gloucestershire GL5 1HS on 29 March 2010
29 Mar 2010 AP03 Appointment of Ms Anita Rani Sen as a secretary
29 Mar 2010 CH01 Director's details changed for Neola Wilfrieda Johanna James on 26 March 2010
29 Mar 2010 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 29 March 2010
10 Mar 2010 NEWINC Incorporation