BLACK CAT HOMES LIMITED

Redgates Greenstiles Lane Redgates Greenstiles Lane, North Ferriby, HU14 3NH, East Yorkshire
StatusACTIVE
Company No.07017711
CategoryPrivate Limited Company
Incorporated14 Sep 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLACK CAT HOMES LIMITED is an active private limited company with number 07017711. It was incorporated 14 years, 9 months, 5 days ago, on 14 September 2009. The company address is Redgates Greenstiles Lane Redgates Greenstiles Lane, North Ferriby, HU14 3NH, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2015

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-22

Officer name: Mrs Catherine Melling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: the Hall Lairgate Beverley East Yorkshire HU17 8HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Saunders

Change date: 2010-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2009

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap 554 LIMITED\certificate issued on 22/10/09

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Saunders

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Saunders

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Eke

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilkin Chapman Company Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2009

Action Date: 25 Sep 2009

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2009-09-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Old address: 2 Bank Street Lincoln Lincolnshire LN2 1DR

Change date: 2009-10-12

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVE THE WAVES LIMITED

107C TIERNEY ROAD,LONDON,SW2 4QH

Number:10774694
Status:ACTIVE
Category:Private Limited Company

CALNE TENNIS CLUB LIMITED

TRUSLOE FARMHOUSE,MARLBOROUGH,SN8 1QS

Number:11074236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JEFFERY INVESTMENTS LIMITED

CBW LLP - FLOOR 3,LONDON,E1 8NN

Number:03080069
Status:ACTIVE
Category:Private Limited Company

POINTERS EQUINE & COUNTRY LTD

THE COURTYARD C/O RICHARD MATTHEW ACCOUNTANCY,HORSHAM,RH12 1SL

Number:10961353
Status:ACTIVE
Category:Private Limited Company

R & M ELECTRICAL LIMITED

1/3 ACCOUNTANCY SERVICES FOR BUSINESS,WOKING,GU21 6WW

Number:04859982
Status:ACTIVE
Category:Private Limited Company

SAUNDERS PARTNERSHIP LIMITED

2ND FLOOR 1 FALCON GATE,WELWYN GARDEN CITY,AL7 1TW

Number:02358009
Status:ACTIVE
Category:Private Limited Company

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