BLACKCAT PROPERTY GROUP LTD
Status | ACTIVE |
Company No. | 09076232 |
Category | Private Limited Company |
Incorporated | 09 Jun 2014 |
Age | 9 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BLACKCAT PROPERTY GROUP LTD is an active private limited company with number 09076232. It was incorporated 9 years, 11 months, 22 days ago, on 09 June 2014. The company address is 8 Broadmead Road 8 Broadmead Road, Leicester, LE8 4AB, Leicestershire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-05
Old address: 2 Fieldview Park Kirk Lane, Enderby Leicester Leicestershire LE19 4AS England
New address: 8 Broadmead Road Blaby Leicester Leicestershire LE8 4AB
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Andrew John Field
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: Office V31, Leatherline House Business Centre 71, Narrow Lane Aylestone Leicester LE2 8NA United Kingdom
New address: 2 Fieldview Park Kirk Lane, Enderby Leicester Leicestershire LE19 4AS
Documents
Cessation of a person with significant control
Date: 17 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Lesley Field
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Lesley Anne Field
Documents
Gazette filings brought up to date
Date: 15 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change account reference date company previous extended
Date: 31 Mar 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-30
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lesley Field
Notification date: 2019-01-01
Documents
Notification of a person with significant control
Date: 05 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Andrew Field
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 02 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
New address: Office V31, Leatherline House Business Centre 71, Narrow Lane Aylestone Leicester LE2 8NA
Change date: 2018-01-24
Documents
Appoint person director company with name date
Date: 29 Oct 2017
Action Date: 28 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-28
Officer name: Mr Andrew John Field
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: Office 7 35-37 Ludgate Hill London EC4M 7JN
Change date: 2016-02-05
Old address: 155 Grove Road Blaby Leicester LE8 4DH
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Clipper Consultants Ltd
Documents
Termination secretary company with name termination date
Date: 05 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-24
Officer name: Andrew Field
Documents
Appoint person director company with name
Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lesley Field
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Andrew Field
Documents
Termination secretary company with name termination date
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Field
Termination date: 2014-10-24
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Clipper Consultants Ltd
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-24
Officer name: Mrs Lesley Anne Field
Documents
Certificate change of name company
Date: 21 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grove sales and lettings LIMITED\certificate issued on 21/10/14
Documents
Change of name notice
Date: 21 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
84 BAGLEY LANE,LEEDS,LS28 5LY
Number: | 10430342 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BALLYKEIGLE ROAD,NEWTOWNARDS,BT23 5SD
Number: | NI652022 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS ENVIRONMENTAL PRODUCTS LIMITED
CORNELIUS HOUSE,BISHOPS STORTFORD,CM23 5RG
Number: | 03368974 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GREEN LANE ROAD,LEICESTER,LE5 3TP
Number: | 10840034 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AMIN PATEL & SHAH,LONDON,EC1V 7RP
Number: | 01579984 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,277 BARTON ROAD,GL1 4JE
Number: | 02883326 |
Status: | ACTIVE |
Category: | Private Limited Company |