- Company Overview for BLACKMORE ESTATES LTD (09535362)
- Filing history for BLACKMORE ESTATES LTD (09535362)
- People for BLACKMORE ESTATES LTD (09535362)
- More for BLACKMORE ESTATES LTD (09535362)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | AA | Unaudited abridged accounts made up to 27 December 2018 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
01 May 2019 | PSC05 | Change of details for Blackmore Bond Plc as a person with significant control on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Phillip Andrew Nunn on 1 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Patrick Michael Mccreesh on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
20 Sep 2018 | PSC02 | Notification of Blackmore Bond Plc as a person with significant control on 17 May 2017 | |
20 Sep 2018 | PSC07 | Cessation of Phillip Nunn as a person with significant control on 17 May 2017 | |
20 Sep 2018 | PSC07 | Cessation of Patrick Michael Mccreesh as a person with significant control on 17 May 2017 | |
18 Sep 2018 | PSC04 | Change of details for Mr Patrick Mccreesh as a person with significant control on 18 September 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
16 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018 |