Advanced company searchLink opens in new window

BLACKMEAD HUB WEST LIMITED

Company number 09801824

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 1,869,123.25
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1,500,118.567
21 Jul 2023 SH10 Particulars of variation of rights attached to shares
21 Jul 2023 SH08 Change of share class name or designation
21 Jul 2023 SH02 Sub-division of shares on 20 June 2023
11 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share classes created/sub division 20/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AP01 Appointment of James Thomas Lloyd as a director on 20 June 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1,500,118.56
27 Apr 2023 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Graham Ernest Shaw as a director on 27 April 2023
27 Apr 2023 AP01 Appointment of Mr Roy Kyle as a director on 27 April 2023
17 Apr 2023 AD01 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 17 April 2023
15 Mar 2023 CERTNM Company name changed petersham energy LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 3 September 2022
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 January 2022
15 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 11 January 2022
03 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
17 Jun 2022 AD02 Register inspection address has been changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
16 Jun 2022 AD02 Register inspection address has been changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG