- Company Overview for BLOCKLAND ACQUISITIONS LTD (13336236)
- Filing history for BLOCKLAND ACQUISITIONS LTD (13336236)
- People for BLOCKLAND ACQUISITIONS LTD (13336236)
- More for BLOCKLAND ACQUISITIONS LTD (13336236)
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
|
|
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
Statement of capital on 2021-04-15
|