BLACK ROCK HOLDCO 1 LLP

Tungsten Building Central Boulevard Tungsten Building Central Boulevard, Solihull, B90 8AU, England
StatusACTIVE
Company No.OC412273
CategoryLimited Liability Partnership
Incorporated13 Jun 2016
Age7 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLACK ROCK HOLDCO 1 LLP is an active limited liability partnership with number OC412273. It was incorporated 7 years, 11 months, 18 days ago, on 13 June 2016. The company address is Tungsten Building Central Boulevard Tungsten Building Central Boulevard, Solihull, B90 8AU, England.



Company Fillings

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: LLAD01

New address: Tungsten Building Central Boulevard Shirley Solihull B90 8AU

Change date: 2023-07-04

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-26

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: LLAA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-08-16

Psc name: Tilia Homes Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-08-16

Officer name: Tilia Homes Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Sep 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Tilia Homes Limited

Change date: 2021-06-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Sep 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tilia Homes Limited

Change date: 2021-06-09

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Documents

View document PDF

Change corporate member limited liability partnership

Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: LLAD01

Old address: 81 Fountain Street Manchester M2 2EE England

Change date: 2021-07-27

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kier Living Limited

Change date: 2021-06-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-06-21

Psc name: Kier Living Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-03

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Kier Living Limited

Change date: 2020-04-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-04-17

Officer name: Kier Living Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: LLAD01

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Change date: 2020-04-17

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jun 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Harewood Housing Limited

Change date: 2019-04-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Harewood Housing Limited

Appointment date: 2019-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Harewood Housing Society Limited

Termination date: 2019-01-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Jun 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-04-25

Psc name: Harewood Housing Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2019-01-31

Psc name: Harewood Housing Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Harewood Housing Society Limited

Cessation date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jun 2019

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC03

Psc name: Harewood Housing Society Limited

Notification date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 13 Jun 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHANNEL TOY (UK) LIMITED

DRUMBEG,ELLISFIELD,RG25 2QE

Number:02743886
Status:ACTIVE
Category:Private Limited Company

CONORDANE LIMITED

APARTMENT 3,RANMOOR,S10 3HD

Number:04843849
Status:ACTIVE
Category:Private Limited Company

DGOS LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:07874572
Status:IN ADMINISTRATION
Category:Private Limited Company

FIRST POINT FINANCIAL MANAGEMENT LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:09444714
Status:ACTIVE
Category:Private Limited Company

MOON CAR RENTAL LTD

15 COSGROVE CLOSE,PETERBOROUGH,PE3 7JN

Number:11762716
Status:ACTIVE
Category:Private Limited Company

TESCO JADE (GP) LIMITED

20 CHURCHILL PLACE,LONDON,E14 5HJ

Number:06753188
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