BLACKSHAWS MARKET PLACE LIMITED

31 The Vicarage Great King Street, Macclesfield, SK11 6PL, Cheshire, United Kingdom
StatusACTIVE
Company No.09647679
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

BLACKSHAWS MARKET PLACE LIMITED is an active private limited company with number 09647679. It was incorporated 8 years, 11 months, 16 days ago, on 19 June 2015. The company address is 31 The Vicarage Great King Street, Macclesfield, SK11 6PL, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Carl Victor Fraenkl-Rietti

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-23

Officer name: Mr Steven Pilling

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Victor Fraenki-Rietti

Change date: 2022-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 28 Market Place Stockport SK1 1ES England

Change date: 2021-02-04

New address: 31 the Vicarage Great King Street Macclesfield Cheshire SK11 6PL

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Carl Victor Fraenki-Rietti

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096476790001

Charge creation date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Victor Fraenki-Rietti

Appointment date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: James Douglas

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hope

Termination date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England

Change date: 2019-04-08

New address: 28 Market Place Stockport SK1 1ES

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-17

Psc name: Steven Pilling

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr James Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mrs Margaret Hope

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Simon Stanley

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-07

Psc name: Northern Restaurants (North West) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-20

Psc name: Northern Restaurants (North West) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Pilling

Change date: 2016-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Old address: C/O Ascendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom

New address: 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL

Change date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-FALAH INVESTMENTS LTD

22 PARKSIDE,NORTHAMPTON,NN3 5EW

Number:09711046
Status:ACTIVE
Category:Private Limited Company

CHEESE FROM BRITAIN LIMITED

103 GLOUCESTER ROAD,WILTSHIRE,SN16 0AJ

Number:04087140
Status:ACTIVE
Category:Private Limited Company

PARTMISS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10583616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROLLINS DUTCH HOLDINGS UK LTD

ONE FLEET PLACE,LONDON,EC4M 7WS

Number:11721955
Status:ACTIVE
Category:Private Limited Company

SOCCER SENSATIONS HULL LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:05342417
Status:ACTIVE
Category:Private Limited Company

TOPEK SOUTHERN LIMITED

SUITE 3 UNIT 1,GLASGOW,G32 8NB

Number:SC361395
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