BLACK SWAN (EDWINSTOWE) LTD
Status | ACTIVE |
Company No. | 09762083 |
Category | Private Limited Company |
Incorporated | 04 Sep 2015 |
Age | 8 years, 9 months |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 09 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097620830001
Documents
Mortgage satisfy charge full
Date: 09 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097620830002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Jul 2021
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Nov 2016
Category: Capital
Type: SH08
Documents
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
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
Capital alter shares subdivision
Date: 12 Sep 2016
Action Date: 26 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-26
Documents
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
Change of name notice
Date: 27 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 22 Jun 2016
Action Date: 02 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-02
Capital : 100 GBP
Documents
Resolution
Date: 10 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
33 STANLEY ROAD,LONDON,N11 2LD
Number: | 11840412 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
CRANE COURT,IPSWICH,IP2 0AJ
Number: | 10415422 |
Status: | ACTIVE |
Category: | Private Limited Company |