Advanced company searchLink opens in new window

BLACKMEAD NATURE SERVICES LIMITED

Company number 08791092

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)
09 May 2024 AP01 Appointment of Mr Helge Johannes Hansen as a director on 1 May 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 20,000
03 Aug 2022 SH19 Statement of capital on 3 August 2022
  • GBP 50,745.54
03 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/08/2022
03 Aug 2022 SH20 Statement by Directors
03 Aug 2022 CAP-SS Solvency Statement dated 01/08/22
03 Aug 2022 CERTNM Company name changed fs hayford farm LIMITED\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
01 Aug 2022 TM01 Termination of appointment of Graham Ernest Shaw as a director on 26 July 2022
26 Jul 2022 AP01 Appointment of Mr Robert Oliver Graham Guest as a director on 26 July 2022
26 Jul 2022 AP01 Appointment of Mr Julian Elsworth as a director on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 26 July 2022
09 Feb 2022 PSC02 Notification of Blackmead Infrastructure Limited as a person with significant control on 11 September 2020
09 Feb 2022 PSC07 Cessation of Averon Park Limited as a person with significant control on 11 September 2020
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 MR04 Satisfaction of charge 087910920005 in full
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Nov 2021 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 November 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates