- Company Overview for BLACKSTOCK STREET LIMITED (11196777)
- Filing history for BLACKSTOCK STREET LIMITED (11196777)
- People for BLACKSTOCK STREET LIMITED (11196777)
- Charges for BLACKSTOCK STREET LIMITED (11196777)
- More for BLACKSTOCK STREET LIMITED (11196777)
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) |
---|---|---|---|
26 Feb 2020 | AP01 | Appointment of Mr Stephen Patrick Moss as a director on 20 December 2019 | |
26 Feb 2020 | PSC02 | Notification of Blackstock Street Project Limited as a person with significant control on 20 December 2019 | |
26 Feb 2020 | TM01 | Termination of appointment of Anthony Kenny as a director on 20 December 2019 | |
26 Feb 2020 | PSC07 | Cessation of Anthony Kenny as a person with significant control on 20 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr Anthony Kenny on 22 October 2019 | |
18 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Jul 2019 | MR01 | Registration of charge 111967770003, created on 30 July 2019 | |
30 Jul 2019 | MR01 | Registration of charge 111967770002, created on 30 July 2019 | |
27 Jun 2019 | MR04 | Satisfaction of charge 111967770001 in full | |
25 Jun 2019 | AD01 | Registered office address changed from 25 Goodlass Road Speke Liverpool L24 9HJ England to Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on 25 June 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
19 May 2018 | MR01 | Registration of charge 111967770001, created on 10 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF England to 25 Goodlass Road Speke Liverpool L24 9HJ on 17 May 2018 | |
26 Apr 2018 | PSC01 | Notification of Anthony Kenny as a person with significant control on 29 March 2018 | |
26 Apr 2018 | PSC07 | Cessation of Yerolomi Michael Chrysokhou as a person with significant control on 29 March 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Yerolomi Michael Chrysokhou as a director on 29 March 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Anthony Kenny as a director on 29 March 2018 | |
09 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-09
|