- Company Overview for BLACK ACRE PROPERTY LIMITED (08506766)
- Filing history for BLACK ACRE PROPERTY LIMITED (08506766)
- People for BLACK ACRE PROPERTY LIMITED (08506766)
- More for BLACK ACRE PROPERTY LIMITED (08506766)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
22 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
13 Oct 2016 | CERTNM |
Company name changed ward & co property management LIMITED\certificate issued on 13/10/16
|
|
27 Sep 2016 | TM01 | Termination of appointment of Marian Ward as a director on 31 August 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
12 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Nov 2014 | AD01 | Registered office address changed from Greenfield Business Centre Greenfield Road Greenfield Holywell Clwyd CH8 7GR to Suite C, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 12 November 2014 | |
23 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mrs Marian Ward on 28 April 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Andrew Ward on 28 April 2014 | |
26 Apr 2013 | NEWINC | Incorporation |