BLACK ROCK HOLDCO 1 LLP
Status | ACTIVE |
Company No. | OC412273 |
Category | Limited Liability Partnership |
Incorporated | 13 Jun 2016 |
Age | 7 years, 11 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Change corporate member limited liability partnership
Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 13 Jun 2016
Category: Incorporation
Type: LLIN01
Documents
Some Companies
DRUMBEG,ELLISFIELD,RG25 2QE
Number: | 02743886 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 3,RANMOOR,S10 3HD
Number: | 04843849 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15 COSGROVE CLOSE,PETERBOROUGH,PE3 7JN
Number: | 11762716 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHURCHILL PLACE,LONDON,E14 5HJ
Number: | 06753188 |
Status: | ACTIVE |
Category: | Private Limited Company |