BLACK HALL ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 02940170 |
Category | Private Limited Company |
Incorporated | 17 Jun 1994 |
Age | 29 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BLACK HALL ASSOCIATES LIMITED is an liquidation private limited company with number 02940170. It was incorporated 29 years, 11 months, 20 days ago, on 17 June 1994. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 09 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Change date: 2023-08-31
Old address: 25 Townsend Montacute Somerset TA15 6XH United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Roger Elley
Change date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 47 Lower Street Merriott Somerset TA16 5NN United Kingdom
New address: 25 Townsend Montacute Somerset TA15 6XH
Change date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Roger Elley
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Liquidation voluntary arrangement completion
Date: 05 Sep 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: Black Hall, Milton Martock Somerset TA12 6AL
Change date: 2016-08-22
New address: 47 Lower Street Merriott Somerset TA16 5NN
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Nov 2015
Action Date: 08 Sep 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Nov 2014
Action Date: 08 Sep 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-09-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Nov 2013
Action Date: 08 Sep 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-09-08
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Nov 2012
Action Date: 08 Sep 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 13 Sep 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 04 Jul 2010
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Roger Elley
Change date: 2009-10-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leona drayton / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: 201 haverstock hill london NW3 4QG
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 12/09/02 from: regent house 235/241 regent st london W1B 2PS
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 18 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 21 Jul 1994
Category: Capital
Type: 88(2)R
Description: Ad 11/07/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT
Number: | LP015193 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 LOWER KINGS ROAD,HERTFORDSHIRE,HP4 2AE
Number: | 04316097 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY HOUSE,STEVENAGE,SG1 1DA
Number: | 09329530 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.L.K. GENERAL INSURANCE SERVICES LIMITED
2ND FLOOR,LONDON,EC3M 3JY
Number: | 03331820 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CUERDLEY ROAD,WARRINGTON,WA5 2UB
Number: | 08510027 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 05529316 |
Status: | ACTIVE |
Category: | Private Limited Company |