BLACKBROOK AND HURST PARK ESTATES LIMITED

West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom
StatusDISSOLVED
Company No.10958225
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTART ASSOCIATES LIMITED

MOTTRAM CROFT,CLAYTON WEST,HD8 9LN

Number:07814312
Status:ACTIVE
Category:Private Limited Company

BOND CLARKE LIMITED

44 SEYMOUR ROAD,BORDON,GU35 8JX

Number:07679307
Status:ACTIVE
Category:Private Limited Company

EDINBURGH FABRICATION LIMITED

7A GREENDYKES INDUSTRIAL ESTATE,WEST LOTHIAN,EH52 6PJ

Number:SC225739
Status:ACTIVE
Category:Private Limited Company

LMPRECORDS LIMITED

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

SOPHIE GRINNELL LIMITED

86 CLARE AVENUE,CHESTER,CH2 3HP

Number:10204831
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