Advanced company searchLink opens in new window

BLACKHORSE UK HOLDCO LTD

Company number 13752668

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)
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 0.5
18 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
18 Nov 2024 CH01 Director's details changed for Miss Charlotte Noella Robinson on 17 November 2024
18 Nov 2024 CH01 Director's details changed for Mr Adam Stephen Brockley on 17 November 2024
23 Oct 2024 AD01 Registered office address changed from 4 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 23 October 2024
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 0.4
26 Jun 2024 TM01 Termination of appointment of Ronan Niall Kierans as a director on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Ms Charlotte Noella Robinson as a director on 31 May 2024
21 May 2024 MR04 Satisfaction of charge 137526680001 in full
01 May 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 0.3
25 Apr 2024 MR01 Registration of charge 137526680002, created on 25 April 2024
18 Jan 2024 AA Group of companies' accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
20 Nov 2023 CH01 Director's details changed for Mr Leonardus Willemszoon Hertog on 17 November 2023
10 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
03 Oct 2022 MR01 Registration of charge 137526680001, created on 30 September 2022
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 AP01 Appointment of Mr Ronan Niall Kierans as a director on 2 August 2022
24 Jun 2022 PSC08 Notification of a person with significant control statement
24 Jun 2022 PSC07 Cessation of Stichting Depositary Apg Strategic Real Estate Pool as a person with significant control on 24 June 2022
29 Dec 2021 SH19 Statement of capital on 29 December 2021
  • GBP 0.20
29 Dec 2021 SH20 Statement by Directors