BLACKCAT PROPERTY GROUP LTD

8 Broadmead Road 8 Broadmead Road, Leicester, LE8 4AB, Leicestershire, England
StatusACTIVE
Company No.09076232
CategoryPrivate Limited Company
Incorporated09 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Field

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS ELECTRICAL & SON LTD

84 BAGLEY LANE,LEEDS,LS28 5LY

Number:10430342
Status:ACTIVE
Category:Private Limited Company

BLACKWATER GRAPHICS LTD

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

MAHAKAL LTD

71 GREEN LANE ROAD,LEICESTER,LE5 3TP

Number:10840034
Status:ACTIVE
Category:Private Limited Company

PEARCARE LIMITED

C/O AMIN PATEL & SHAH,LONDON,EC1V 7RP

Number:01579984
Status:ACTIVE
Category:Private Limited Company

SERVOTEL CONTROLS LTD

UNIT 1,277 BARTON ROAD,GL1 4JE

Number:02883326
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