- Company Overview for BLACKSTONE HOUSING LIMITED (09685097)
- Filing history for BLACKSTONE HOUSING LIMITED (09685097)
- People for BLACKSTONE HOUSING LIMITED (09685097)
- Insolvency for BLACKSTONE HOUSING LIMITED (09685097)
- More for BLACKSTONE HOUSING LIMITED (09685097)
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) |
---|---|---|---|
28 Mar 2019 | PSC07 | Cessation of Ikhlaq Ahmed as a person with significant control on 30 November 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
13 Jul 2018 | PSC04 | Change of details for Mrs Sujahan Begum Jalil as a person with significant control on 2 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Amjad Mahmood as a person with significant control on 2 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Ikhlaq Ahmed as a person with significant control on 2 July 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Ikhlaq Ahmed as a director on 11 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Mar 2018 | PSC04 | Change of details for Mr Amjad Mahmood as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mr Ikhlaq Ahmed as a person with significant control on 29 March 2018 | |
07 Dec 2017 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD on 7 December 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Sujahan Begum Jalil as a person with significant control on 25 August 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Amjad Mahmood as a director on 14 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
22 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 22 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Amjad Mahmood on 16 October 2015 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Amjad Mahmood on 1 October 2015 | |
25 Aug 2015 | AP01 |
Appointment of Mr Mohammed Yasin as a director on 25 August 2015
|
|
25 Aug 2015 | TM01 | Termination of appointment of Basharat Najib as a director on 25 August 2015 | |
14 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-14
|