BLACKBROOK AND HURST PARK ESTATES LIMITED
Status | DISSOLVED |
Company No. | 10958225 |
Category | Private Limited Company |
Incorporated | 12 Sep 2017 |
Age | 6 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 11 days |
SUMMARY
BLACKBROOK AND HURST PARK ESTATES LIMITED is an dissolved private limited company with number 10958225. It was incorporated 6 years, 8 months, 11 days ago, on 12 September 2017 and it was dissolved 2 months, 11 days ago, on 12 March 2024. The company address is West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 25 Sep 2023
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-28
Psc name: Mr William Graham Richard Andrews
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Juli Owen
Documents
Change account reference date company current extended
Date: 01 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom
New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mrs Juli Owen
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Graham Richard Andrews
Change date: 2022-10-04
Documents
Change to a person with significant control
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-04
Psc name: Mr William Graham Richard Andrews
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Graham Richard Andrews
Change date: 2021-03-01
Documents
Notification of a person with significant control
Date: 06 May 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Juli Owen
Notification date: 2021-03-01
Documents
Termination director company with name termination date
Date: 06 May 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick John Evans
Termination date: 2020-11-01
Documents
Cessation of a person with significant control
Date: 06 May 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederick John Evans
Cessation date: 2020-11-01
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juli Owen
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Harry Jones
Termination date: 2021-04-26
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-27
Psc name: Neil Harry Jones
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Graham Richard Andrews
Notification date: 2017-09-28
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-28
Psc name: Neil Harry Jones
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederick John Evans
Notification date: 2017-09-28
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-28
Psc name: M Marcus Limited
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stelstocks Limited
Cessation date: 2017-09-28
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-28
Psc name: Creativity International Limited
Documents
Some Companies
MOTTRAM CROFT,CLAYTON WEST,HD8 9LN
Number: | 07814312 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SEYMOUR ROAD,BORDON,GU35 8JX
Number: | 07679307 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A GREENDYKES INDUSTRIAL ESTATE,WEST LOTHIAN,EH52 6PJ
Number: | SC225739 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PEVEREL ROAD,CAMBRIDGE,CB5 8RH
Number: | 08063788 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW COURT FREEHOLD (STAINES) LIMITED
31 CRABTREE ROAD,CAMBERLEY,GU15 2SZ
Number: | 07852269 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 CLARE AVENUE,CHESTER,CH2 3HP
Number: | 10204831 |
Status: | ACTIVE |
Category: | Private Limited Company |