BLACKBOND PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07743742 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BLACKBOND PROPERTIES LIMITED is an active private limited company with number 07743742. It was incorporated 12 years, 9 months, 15 days ago, on 17 August 2011. The company address is 1 The Stables 1 The Stables, East Drayton, DN22 0LG, Retford, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eve Sutcliffe
Termination date: 2024-03-12
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-11
New address: 1 the Stables Manor Business Park East Drayton Retford DN22 0LG
Old address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB England
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Miss Eve Sutcliffe
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Miss Holly Sutcliffe
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
Old address: 21-25 Boothferry Road Goole East Yorkshire DN14 5DE
Change date: 2018-02-02
New address: 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garfield Mark Sutcliffe
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Webster
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom
Change date: 2011-09-29
Documents
Some Companies
18 POWIS ROAD (BRIGHTON) LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 09380786 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JAMES BEST
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010116 |
Status: | ACTIVE |
Category: | Limited Partnership |
MERLE RECRUITMENT & TRAINING AGENCY LIMITED
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 04235050 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 11318253 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 ADARE STREET,BRIDGEND,CF31 1EJ
Number: | 10201614 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COMPTON ROAD,LONDON,N1 2PB
Number: | 09323934 |
Status: | ACTIVE |
Category: | Private Limited Company |