Advanced company searchLink opens in new window

BLACKBROOK NOMINEE 34 LIMITED

Company number 04336813

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)
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 MR01 Registration of charge 043368130008
20 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
20 Mar 2013 CH03 Secretary's details changed for Mr Satish Menon on 21 May 2012
22 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
08 Apr 2011 TM01 Termination of appointment of Faizul Lalji as a director
15 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 Feb 2011 TM01 Termination of appointment of Nurallah Somani as a director
17 Nov 2010 AP01 Appointment of Mr Nurallah Somani as a director
26 Oct 2010 TM01 Termination of appointment of Nurallah Somani as a director
23 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Mar 2010 AP01 Appointment of Mr Faizul Lalji as a director
11 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
21 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Mar 2009 363a Return made up to 23/02/09; full list of members
03 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
17 Mar 2008 288b Appointment terminate, director redrum LTD logged form
17 Mar 2008 363s Return made up to 23/02/08; no change of members
  • 363(288) ‐ Director resigned
05 Dec 2007 287 Registered office changed on 05/12/07 from: blackbrook gate blackbrook park avenue, taunton somerset TA1 2PG
05 Dec 2007 288b Secretary resigned