Advanced company searchLink opens in new window

BLACKMEAD FORESTRY III LIMITED

Company number 07985672

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)
12 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/02/2016
08 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 9,227.26
22 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2016 AP01 Appointment of Mr Richard James Thompson as a director on 17 December 2015
06 Jan 2016 TM01 Termination of appointment of Russell George Healey as a director on 17 December 2015
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
04 Jan 2016 CERTNM Company name changed durham infrastructure 5 LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
25 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9,227.26
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 MR04 Satisfaction of charge 1 in full
29 Apr 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014
09 Apr 2014 SH19 Statement of capital on 9 April 2014
  • GBP 9,227.26
09 Apr 2014 SH20 Statement by directors
09 Apr 2014 CAP-SS Solvency statement dated 31/03/14
09 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/03/2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
13 Feb 2013 AP03 Appointment of Mr Gary Fraser as a secretary
16 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 14,000.2
13 Apr 2012 TM01 Termination of appointment of William Aiken as a director
13 Apr 2012 AP01 Appointment of Frank Lewis as a director
12 Apr 2012 AP01 Appointment of Mr Russell George Healey as a director
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1