BLACKBIRD ESTATES LIMITED

153 Commercial Road, Poole, BH14 0JD, Dorset, England
StatusACTIVE
Company No.04640751
CategoryPrivate Limited Company
Incorporated17 Jan 2003
Age21 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

BLACKBIRD ESTATES LIMITED is an active private limited company with number 04640751. It was incorporated 21 years, 4 months, 28 days ago, on 17 January 2003. The company address is 153 Commercial Road, Poole, BH14 0JD, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: 153 Commercial Road Poole Dorset BH14 0JD

Change date: 2023-07-10

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fortitudo property LIMITED\certificate issued on 25/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Adrian Carr

Change date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paula Louise Holland

Cessation date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: R a Carr Settlement 16/12/1999

Cessation date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-03-29

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: Richard Adrian Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Glyn Burton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Burton

Termination date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2017

Action Date: 08 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Adrian Carr

Appointment date: 2017-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-07

New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Old address: The Haven Business Centre 2 the Studland Suite 161 Banks Road Poole Dorset BH13 7QL

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: 13 Ravine Road Poole Dorset BH13 7HS

New address: The Haven Business Centre 2 the Studland Suite 161 Banks Road Poole Dorset BH13 7QL

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jr carr investments LIMITED\certificate issued on 30/09/14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Burton

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Carr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: the Old Hayloft 13B Ravine Road Canford Cliffs Poole Dorset BH13 7HS

Change date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Richard Carr

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 26 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2009

Action Date: 01 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-01

Old address: 13a Ravine Road Poole Dorset BH13 7HS United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judy Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms susan ann burgess

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nichola clark

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss nichola clark

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 11 ravine road canford cliffs poole dorset BH13 7HS

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard carr

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 16/08/07 from: 133 barrack road christchurch dorset BH23 2AW

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 18/04/06 from: 133 barrack road christchurch dorset BH23 2AW

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: suite 1 99 holdenhurst road bournemouth dorset BH8 8DY

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ravine (investments) LIMITED\certificate issued on 21/10/05

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

2RARE LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:07661766
Status:ACTIVE
Category:Private Limited Company

GLASMAN CONSULTING LIMITED

10 FLEETWOOD ROAD,LONDON,NW10 1ND

Number:09665867
Status:ACTIVE
Category:Private Limited Company

PRENDERGAST ENGINEERING (LIVERPOOL) LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:09515977
Status:ACTIVE
Category:Private Limited Company

RAINER ENTERPRISE LTD

4 ST. GEORGES CRESCENT,WREXHAM,LL13 8DA

Number:10675247
Status:ACTIVE
Category:Private Limited Company

TBIAS LTD

WAKEFIELD HOUSE,LONDON,EC3N 4DJ

Number:05943444
Status:ACTIVE
Category:Private Limited Company

THE OPEN PROFESSIONAL COLLEGE (TOPROCOL) LIMITED

FORMER POLICE STATION 100 GIPTON APPROACH,LEEDS,LS9 6NJ

Number:08264394
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source