Advanced company searchLink opens in new window

BLOCKLAND ACQUISITIONS LTD

Company number 13336236

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Sep 2024 AD01 Registered office address changed from Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX United Kingdom to 204N Castlemill Burnt Tree Tipton West Midlands DY4 7UF on 2 September 2024
13 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
13 Apr 2024 PSC02 Notification of Cox & Cox (Holdings) Ltd as a person with significant control on 1 April 2024
13 Apr 2024 PSC02 Notification of Khaya Buildings Ltd as a person with significant control on 1 April 2024
13 Apr 2024 PSC02 Notification of Strategic Asset Holdings Ltd as a person with significant control on 1 April 2024
13 Apr 2024 PSC07 Cessation of Kevin Ronald Cox as a person with significant control on 1 April 2024
13 Apr 2024 PSC07 Cessation of Jordan Shaw Gamble as a person with significant control on 1 April 2024
13 Apr 2024 AP01 Appointment of Mr Jack Louie Brown as a director on 1 April 2024
13 Apr 2024 AP01 Appointment of Mr Jay Deryck Scott as a director on 1 April 2024
23 Mar 2024 CERTNM Company name changed clear property sourcing LTD\certificate issued on 23/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
19 Mar 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG England to Security House Gk Davis Trading Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 20 September 2023
02 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
01 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
18 Oct 2021 AP01 Appointment of Mr Kevin Ronald Cox as a director on 15 October 2021
18 Oct 2021 AD01 Registered office address changed from 39 Lady Greys Walk Stourbridge DY8 3RF England to Unit 10 Brettell Lane Brierley Hill West Midlands DY5 3LG on 18 October 2021
19 Sep 2021 PSC04 Change of details for Mr Jordan Shaw Gamble as a person with significant control on 16 September 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
19 Sep 2021 PSC01 Notification of Kevin Ronald Cox as a person with significant control on 16 September 2021
15 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-15
  • GBP 1