Advanced company searchLink opens in new window

BLACKWATER ESTATES LIMITED

Company number 04360715

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)
12 Jul 2017 TM01 Termination of appointment of Vivian Emmy Taylor as a director on 11 July 2017
12 Jul 2017 TM01 Termination of appointment of Simon Mark Collins as a director on 11 July 2017
12 Jul 2017 TM02 Termination of appointment of Vivian Emmy Taylor as a secretary on 11 July 2017
12 Jul 2017 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to PO Box HA1 1BQ 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 12 July 2017
04 Jul 2017 PSC01 Notification of Parag Patel as a person with significant control on 13 June 2017
04 Jul 2017 PSC02 Notification of Holland Property Investments Limited as a person with significant control on 13 June 2017
04 Jul 2017 PSC07 Cessation of Newcroft Investments Limited as a person with significant control on 13 June 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
16 Feb 2016 CH01 Director's details changed for Simon Mark Collins on 25 January 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
30 Jan 2015 CH01 Director's details changed for Simon Mark Collins on 25 January 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 May 2012
02 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010