Advanced company searchLink opens in new window

BLACKSTONE HOUSING LIMITED

Company number 09685097

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)
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
  • GBP 4
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/09/2020 under section 1088 of the Companies Act 2006
25 Aug 2015 TM01 Termination of appointment of Basharat Najib as a director on 25 August 2015
14 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 2