BLACKTHORN MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.11694214
Category
Incorporated23 Nov 2018
Age5 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLACKTHORN MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11694214. It was incorporated 5 years, 5 months, 24 days ago, on 23 November 2018. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crabtree Pm Limited

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Old address: Marlborough House 298 Regents Park Road London N3 2UU

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Samuel Charles Voller

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Holdway

Appointment date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Charles Voller

Appointment date: 2022-10-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: David Mark Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Paul Anthony Smits

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Grainger

Termination date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bellway Homes Limited

Cessation date: 2022-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aarti Shah

Appointment date: 2022-10-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Appointment date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: Marlborough House 298 Regents Park Road London N3 2UU

New address: Marlborough House 298 Regents Park Road London N3 2UU

Change date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham Warwickshire B3 2HJ

Change date: 2022-05-18

New address: Marlborough House 298 Regents Park Road London N3 2UU

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC CAR TOURS LIMITED

5 ROYSTON ROAD,POULTON-LE-FYLDE,FY6 7JX

Number:11391245
Status:ACTIVE
Category:Private Limited Company

GUERRACHE LIMITED

1ST FLOOR ALEXANDRA PLAZA, 33-45,SLOUGH,SL1 2NJ

Number:09365321
Status:ACTIVE
Category:Private Limited Company

RB PEEL MOAT LTD

MARKET COURT,ALTRINCHAM,WA14 4DW

Number:09789863
Status:ACTIVE
Category:Private Limited Company

RFN5882 LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11691925
Status:ACTIVE
Category:Private Limited Company

SQUARE MILE GLOBAL CONSULTING LIMITED

46 BIRCHMEAD AVENUE,PINNER,HA5 2BH

Number:07498881
Status:ACTIVE
Category:Private Limited Company

T P H AGENCIES LIMITED

24 OLD TATHAM,YORK,YO43 4BN

Number:10693718
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