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)
17 Feb 2022 SH20 Statement by Directors
17 Feb 2022 CAP-SS Solvency Statement dated 18/10/21
17 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2022 PSC07 Cessation of Fw Discovery Holdco Limited as a person with significant control on 7 January 2022
24 Jan 2022 PSC02 Notification of Blackmead Infrastructure Limited as a person with significant control on 7 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2022.
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Oct 2021 SH20 Statement by Directors
24 Oct 2021 SH20 Statement by Directors
24 Oct 2021 CAP-SS Solvency Statement dated 18/10/21
13 Oct 2021 CS01 29/09/21 Statement of Capital gbp 118.557
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
16 Jul 2020 MR04 Satisfaction of charge 098018240002 in full
10 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 3 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 AD01 Registered office address changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to Second Floor Hanover House 47 Corn Street Bristol BS1 1HT on 21 November 2019
21 Nov 2019 CH02 Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019
29 Oct 2019 MR01 Registration of charge 098018240002, created on 16 October 2019
16 Oct 2019 MR04 Satisfaction of charge 098018240001 in full
11 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
02 Oct 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 098018240001
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018