- Company Overview for BLACK DOG (HOLDINGS) LTD (08385049)
- Filing history for BLACK DOG (HOLDINGS) LTD (08385049)
- People for BLACK DOG (HOLDINGS) LTD (08385049)
- Charges for BLACK DOG (HOLDINGS) LTD (08385049)
- More for BLACK DOG (HOLDINGS) LTD (08385049)
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
|
|
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
|
|
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
|
|
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 |