- Company Overview for BLACKMORE BOND PLC (10273135)
- Filing history for BLACKMORE BOND PLC (10273135)
- People for BLACKMORE BOND PLC (10273135)
- Charges for BLACKMORE BOND PLC (10273135)
- Insolvency for BLACKMORE BOND PLC (10273135)
- More for BLACKMORE BOND PLC (10273135)
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) |
---|---|---|---|
01 May 2019 | AD01 | Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019 | |
12 Oct 2018 | MR04 | Satisfaction of charge 102731350002 in full | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
15 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
15 May 2018 | CH01 | Director's details changed for Phillip Andrew Nunn on 1 February 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Patrick Michael Mccreesh on 1 January 2018 | |
15 May 2018 | CH03 | Secretary's details changed for Claire Malley on 2 January 2018 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
31 Jan 2018 | AP01 | Appointment of Mr Kenneth Reginald West as a director on 1 November 2017 | |
09 Jan 2018 | PSC05 | Change of details for Blackmore Group Ltd as a person with significant control on 8 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018 | |
12 Dec 2017 | MR01 | Registration of charge 102731350004, created on 11 December 2017 | |
22 Nov 2017 | MR01 | Registration of charge 102731350003, created on 16 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 102731350002, created on 14 November 2017 | |
01 Nov 2017 | CERT8A | Commence business and borrow | |
01 Nov 2017 | SH50 | Trading certificate for a public company | |
18 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Oct 2017 | MR01 | Registration of charge 102731350001, created on 26 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
21 Jun 2017 | AD01 | Registered office address changed from Penthouse Suite Queensbury House 106 Queens Road Brighton BN1 3XF England to 2 Mount Street Manchester M2 5WQ on 21 June 2017 | |
06 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 December 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Phillip Andrew Nunn on 6 February 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Patrick Michael Mccreesh on 6 February 2017 | |
16 Feb 2017 | CH03 | Secretary's details changed for Claire Malley on 6 February 2017 | |
19 Jan 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 |