BLACKMORE SPV 4 LTD

53 King Street, Manchester, M2 4LQ, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.10569603
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

BLACKMORE SPV 4 LTD is an dissolved private limited company with number 10569603. It was incorporated 7 years, 4 months, 26 days ago, on 18 January 2017 and it was dissolved 2 years, 1 month, 24 days ago, on 19 April 2022. The company address is 53 King Street, Manchester, M2 4LQ, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2020

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-01

Psc name: Blackmore Bond Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England

New address: 53 King Street Manchester Greater Manchester M2 4LQ

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Michael Mccreesh

Change date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Andrew Nunn

Change date: 2018-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-18

Psc name: Blackmore Bond Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-18

Psc name: Phillip Andrew Nunn

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-18

Psc name: Patrick Michael Mccreesh

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blackmore Bond Plc

Notification date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 2 Mount Street Manchester M2 5WQ England

Change date: 2018-01-09

New address: Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-26

Charge number: 105696030001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: Albion Wharf 19 Albion Street Manchester M1 5LN England

Change date: 2017-02-02

New address: 2 Mount Street Manchester M2 5WQ

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMLEY DEVELOPMENTS LIMITED

BELL HOUSE,THATCHAM,RG19 8BB

Number:03508781
Status:ACTIVE
Category:Private Limited Company

MABIE PROJECTS LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC428243
Status:ACTIVE
Category:Private Limited Company

NEWCOURT RESIDENTIAL (KITLANDS) LIMITED

FIRST FLOOR FRONT SUITE THE GRANGE,WESTERHAM,TN16 1HB

Number:09609993
Status:ACTIVE
Category:Private Limited Company

PATLOCK LIMITED

UNIT 3 WEIRSIDE COURT,SHIPLEY,BD17 7AD

Number:07657308
Status:ACTIVE
Category:Private Limited Company

S.G FINANCIAL ASSOCIATES LIMITED

5 IVEGATE IVEGATE,LEEDS,LS19 7RE

Number:10194237
Status:ACTIVE
Category:Private Limited Company

SLAMBRECHT CONSULTING LTD

SLAMBRECHT CONSULTING,LONDON,EC2A 4NE

Number:11962790
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