Advanced company searchLink opens in new window

BLACKBUSHE MANAGEMENT COMPANY LIMITED

Company number 02359082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 PSC02 Notification of Covelya Group Ltd as a person with significant control on 14 July 2023
23 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 23 November 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
09 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2022 CH01 Director's details changed for Mr Martin Davey on 23 August 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
24 May 2022 AD04 Register(s) moved to registered office address Ocean House Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GD
24 May 2022 CH01 Director's details changed for Mr Martin Davey on 24 May 2022
24 May 2022 CH01 Director's details changed for Mrs Anna Claire O'neill on 24 May 2022
24 May 2022 AD01 Registered office address changed from Ocean House Blackbushe Business Park Yateley Hampshire GU46 6GD to Ocean House Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6GD on 24 May 2022
24 May 2022 CH03 Secretary's details changed for Mrs Anna Claire O'neill on 24 May 2022
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
18 Sep 2019 CH01 Director's details changed for Mr Martin Davey on 6 September 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 24/05/2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/07/2019.
02 Apr 2019 AP03 Appointment of Mrs Anna Claire O'neill as a secretary on 2 April 2019
07 Jan 2019 TM01 Termination of appointment of Graham John Dyer as a director on 3 January 2019
07 Jan 2019 TM02 Termination of appointment of Graham John Dyer as a secretary on 3 January 2019
07 Jan 2019 AP01 Appointment of Mr Martin Davey as a director on 1 January 2019
07 Jan 2019 AP01 Appointment of Mrs Anna Claire O'neill as a director on 1 January 2019