Advanced company searchLink opens in new window

BLACK DOG (HOLDINGS) LTD

Company number 08385049

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)
02 Oct 2018 AP01 Appointment of Mr Andrew James Haygarth as a director on 19 September 2018
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 01/02/2018
28 Sep 2018 AD01 Registered office address changed from 2 Fairbourne Drive Wilmslow SK9 6JF England to Arch 57 Whitworth Street West Manchester M1 5WW on 28 September 2018
21 Sep 2018 AD01 Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to 2 Fairbourne Drive Wilmslow SK9 6JF on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Ross Mackenzie as a director on 19 September 2018
21 Sep 2018 TM01 Termination of appointment of Andrew James Haygarth as a director on 19 September 2018
21 Sep 2018 TM01 Termination of appointment of Jobe William Ferguson as a director on 19 September 2018
21 Sep 2018 AP01 Appointment of Mr Matthew William Robson as a director on 19 September 2018
21 Sep 2018 AP01 Appointment of Mr Andrew James Haygarth as a director on 19 September 2018
21 Sep 2018 MR01 Registration of charge 083850490003, created on 19 September 2018
17 Sep 2018 MR04 Satisfaction of charge 083850490002 in full
17 Sep 2018 MR04 Satisfaction of charge 083850490001 in full
18 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 01/10/2018
29 Nov 2017 AD01 Registered office address changed from Suite 403 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017
28 Nov 2017 AD01 Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403 35 Whitworth Street West Manchester M1 5NG on 28 November 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
05 Sep 2017 MR01 Registration of charge 083850490002, created on 31 August 2017
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
15 Feb 2017 CS01 01/02/17 Statement of Capital gbp 100.00
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 AD01 Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 23 August 2016
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
01 Feb 2016 MR01 Registration of charge 083850490001, created on 26 January 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015