Advanced company searchLink opens in new window

BLACKHORSE HCC LIMITED

Company number 10313117

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)
01 Oct 2021 TM01 Termination of appointment of Leonard Mccluskey as a director on 27 September 2021
01 Oct 2021 AP01 Appointment of Ms Sharon Graham as a director on 27 September 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2020
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 28,500,002
14 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 10/02/2021.
31 Jul 2020 AP01 Appointment of Zimeon Inigo Jones as a director on 8 July 2020
31 Jul 2020 AP01 Appointment of Ms Monica Sorice as a director on 8 July 2020
20 Jul 2020 TM01 Termination of appointment of James Alfred Mitchell as a director on 8 July 2020
30 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 25,000,002
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 of the companies 2006 act/agreement 14/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 14/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 27,500,002
26 May 2020 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 15,000,002
14 May 2020 TM01 Termination of appointment of John Mcgovern as a director on 6 May 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 22,500,002
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
25 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 12,500,002
24 Jun 2019 SH02 Sub-division of shares on 23 May 2019
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates