CLIFFORD BLACKMORE INVESTMENTS LIMITED

151 Wickham Road 151 Wickham Road, Croydon, CR0 8TE, England
StatusACTIVE
Company No.10376874
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLIFFORD BLACKMORE INVESTMENTS LIMITED is an active private limited company with number 10376874. It was incorporated 7 years, 8 months, 13 days ago, on 15 September 2016. The company address is 151 Wickham Road 151 Wickham Road, Croydon, CR0 8TE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-01

Charge number: 103768740006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-18

New address: 151 Wickham Road Shirley Croydon CR0 8TE

Old address: D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-10

Psc name: Poma Core Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Allen

Change date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Old address: 75 Park Lane Croydon Surrey CR9 1XS United Kingdom

Change date: 2022-08-11

New address: D S House 306 High Street Croydon Surrey CR0 1NG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103768740005

Charge creation date: 2021-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Poma Core Limited

Change date: 2017-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103768740003

Charge creation date: 2020-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 06 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103768740004

Charge creation date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103768740002

Charge creation date: 2018-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 103768740001

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poma Core Limited

Notification date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Allen

Cessation date: 2017-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert David Allen

Cessation date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-10-10

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B SMITH LIMITED

26 ESKDALE CLOSE,WEMBLEY,HA9 8XB

Number:11463854
Status:ACTIVE
Category:Private Limited Company

BRAND HOUSE LIMITED

UNIT 3 FOREST BUSINESS PARK ARGALL AVENUE,LONDON,E10 7FB

Number:10601313
Status:ACTIVE
Category:Private Limited Company

KILLENAULE HAIR STUDIO LTD

HIGHLAND HOUSE BICKER FEN,BOSTON,PE20 3BQ

Number:08255688
Status:ACTIVE
Category:Private Limited Company

LONDON HIP SURGERY LTD

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11714482
Status:ACTIVE
Category:Private Limited Company

RBNR ASSOCIATES LIMITED

19-21 CHURCHGATE,LEICESTER,LE1 3AL

Number:08098224
Status:ACTIVE
Category:Private Limited Company

RUISLIP HAND CAR WASH LTD

141 ICKENHEM ROAD,MIDDLESEX,HA4 7DP

Number:10097524
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