- Company Overview for BLACKMEAD HUB WEST LIMITED (09801824)
- Filing history for BLACKMEAD HUB WEST LIMITED (09801824)
- People for BLACKMEAD HUB WEST LIMITED (09801824)
- Charges for BLACKMEAD HUB WEST LIMITED (09801824)
- Registers for BLACKMEAD HUB WEST LIMITED (09801824)
- More for BLACKMEAD HUB WEST LIMITED (09801824)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |