CLIFFORD BLACKMORE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10376874 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 29 Nov 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
26 ESKDALE CLOSE,WEMBLEY,HA9 8XB
Number: | 11463854 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 FOREST BUSINESS PARK ARGALL AVENUE,LONDON,E10 7FB
Number: | 10601313 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE BICKER FEN,BOSTON,PE20 3BQ
Number: | 08255688 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 11714482 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CHURCHGATE,LEICESTER,LE1 3AL
Number: | 08098224 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 ICKENHEM ROAD,MIDDLESEX,HA4 7DP
Number: | 10097524 |
Status: | ACTIVE |
Category: | Private Limited Company |