BLACKALL COURT LIMITED
Status | ACTIVE |
Company No. | 04619423 |
Category | |
Incorporated | 17 Dec 2002 |
Age | 21 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BLACKALL COURT LIMITED is an active with number 04619423. It was incorporated 21 years, 4 months, 25 days ago, on 17 December 2002. The company address is Chiltern House Chiltern House, Caversham, RG4 5 AP, Berkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type dormant
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint corporate secretary company with name date
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chansec Limited
Appointment date: 2022-10-14
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type dormant
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Elizabeth Mary Burns
Termination date: 2021-07-21
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
Old address: Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom
Change date: 2020-04-09
New address: Chiltern House Marsack Street Caversham Berkshire Rg4 5 Ap
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: Chiltern House Marsack Street Caversham Reading RG4 5AP
Old address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
Documents
Termination secretary company with name termination date
Date: 07 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Termination date: 2020-03-31
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-07
Officer name: Mr Adam Roger Jerome Sturdy
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Roger Jerome Sturdy
Change date: 2019-10-10
Documents
Change corporate secretary company with change date
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-10
Officer name: Mortimer Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Old address: John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Keith Ernest Bull
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Roger Jerome Sturdy
Appointment date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2009
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change corporate secretary company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mortimer Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Ernest Bull
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Heather Elizabeth Mary Burns
Change date: 2009-10-01
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed heather burns
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/08
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/12/07
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/12/06
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/12/05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/12/04
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/12/03
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 26/03/03 from: 5 blackall court 25 castle street, reading berkshire RG1 7RY
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE WILLOWS EASTCOURT ROAD,BRISTOL,BS39 5BT
Number: | 11736165 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CROWN BUSINESS ESTATES LIMITED
204C HIGH STREET,ONGAR,CH5 9JJ
Number: | 09407658 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAMYMEDE SOFTWARE CONSULTANCY LIMITED
15 GRANGE PLACE,FALKIRK,FK2 9UP
Number: | SC174967 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 10346175 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTE HOUSE MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 02422285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYLE MECHANICAL SERVICES LIMITED
DUNLOP ACCOUNTING 2 THE GRANGE SCHOOL LANE,GRANTHAM,NG32 2ES
Number: | 08340708 |
Status: | ACTIVE |
Category: | Private Limited Company |