BLACK PEARL OFFSHORE LIMITED
Status | ACTIVE |
Company No. | 07478769 |
Category | Private Limited Company |
Incorporated | 29 Dec 2010 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BLACK PEARL OFFSHORE LIMITED is an active private limited company with number 07478769. It was incorporated 13 years, 4 months, 28 days ago, on 29 December 2010. The company address is 6 West Cliff Gardens, Folkestone, CT20 1SP, England.
Company Fillings
Confirmation statement with updates
Date: 01 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: 22 Cheriton Gardens Folkestone CT20 2AS
New address: 6 West Cliff Gardens Folkestone CT20 1SP
Change date: 2024-02-09
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 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 full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination secretary company with name termination date
Date: 16 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonja Mommertz
Termination date: 2015-03-01
Documents
Certificate change of name company
Date: 04 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackpearl offshore LIMITED\certificate issued on 04/03/15
Documents
Change of name notice
Date: 04 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type dormant
Date: 03 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type dormant
Date: 02 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type dormant
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Appoint person secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sonja Mommertz
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmund Herbert Mommertz
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dragan Sasa
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edmund Herbert Mommertz
Documents
Some Companies
OFFICE SUITE C THE GREYHOUND BUILDING,CHEPSTOW,NP16 5DB
Number: | 09332654 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PROSPECT PLACE,BIRMINGHAM,B12 8SU
Number: | 10681790 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BRUNSWICK STREET,EDINBURGH,EH7 5HS
Number: | SL011033 |
Status: | ACTIVE |
Category: | Limited Partnership |
MZ CONSULTANTS (LONDON) LIMITED
61 LEIGHAM COURT ROAD,LONDON,SW16 2NJ
Number: | 11483183 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 07750916 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILBY CLOSE MANAGEMENT COMPANY LIMITED
6 TILBY CLOSE,MANCHESTER,M41 6JN
Number: | 02535596 |
Status: | ACTIVE |
Category: | Private Limited Company |