BLACK SWAN (EDWINSTOWE) LTD

Moorewood House 15 Maisies Way Moorewood House 15 Maisies Way, South Normanton, DE55 2DS, Derbyshire, United Kingdom
StatusACTIVE
Company No.09762083
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

BLACK SWAN (EDWINSTOWE) LTD is an active private limited company with number 09762083. It was incorporated 8 years, 9 months ago, on 04 September 2015. The company address is Moorewood House 15 Maisies Way Moorewood House 15 Maisies Way, South Normanton, DE55 2DS, Derbyshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas De Burgh Carter

Termination date: 2024-02-01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097620830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097620830002

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-24

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Miss Sarah Strachan

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gautam Chhabra

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Nicholas De Burgh Carter

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-27

Officer name: Kevin Albert Sammons

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Albert Sammons

Termination date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ppgh Topco Limited

Notification date: 2022-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pub People Group Holdings Limited

Cessation date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-23

Psc name: Pub People Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Albert Sammons

Cessation date: 2021-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-23

Psc name: Andrew James Crawford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-26

Psc name: Kevin Albert Sammons

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Crawford

Cessation date: 2016-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-26

Psc name: Kevin Sammons

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Crawford

Notification date: 2016-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Sep 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-26

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black swan edwinstowe LTD\certificate issued on 21/07/16

Documents

View document PDF

Change of name notice

Date: 27 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-02

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 10 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-02

Charge number: 097620830002

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097620830001

Charge creation date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN DEATH PROPS LIMITED

33 STANLEY ROAD,LONDON,N11 2LD

Number:11840412
Status:ACTIVE
Category:Private Limited Company

FITBACK PHYSIOTHERAPY LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:10344455
Status:ACTIVE
Category:Private Limited Company

MARK FISHER ENGINEERING LIMITED

125 HIGHFIELD ROAD,BURNTWOOD,WS7 9DA

Number:10589930
Status:ACTIVE
Category:Private Limited Company

N D ELECTRIC LIMITED

24 WENTWORTH,BRISTOL,BS30 8GN

Number:11230500
Status:ACTIVE
Category:Private Limited Company

RIDGEWOOD PROPERTY SOLUTIONS LIMITED

8 FAIRCROSS WAY,ST. ALBANS,AL1 4SD

Number:08873917
Status:ACTIVE
Category:Private Limited Company

SP&K LTD

CRANE COURT,IPSWICH,IP2 0AJ

Number:10415422
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