Advanced company searchLink opens in new window

BLACKHOUSE INVESTMENT PROPERTIES LIMITED

Company number 06861329

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)
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
13 Apr 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
19 Jun 2017 MR04 Satisfaction of charge 068613290003 in full
17 May 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 21,376
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
29 Mar 2017 SH20 Statement by Directors
29 Mar 2017 SH19 Statement of capital on 29 March 2017
  • GBP 1
29 Mar 2017 CAP-SS Solvency Statement dated 29/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
13 Nov 2014 AA Full accounts made up to 31 December 2013
07 Sep 2014 AP01 Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014
03 Sep 2014 AP01 Appointment of Charles George William Crowe as a director on 21 July 2014
03 Sep 2014 TM01 Termination of appointment of William Kenneth Procter as a director on 21 July 2014
03 Sep 2014 TM02 Termination of appointment of Paul Hallam as a secretary on 21 July 2014
03 Sep 2014 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014
03 Sep 2014 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014
25 Jul 2014 MR01 Registration of charge 068613290003, created on 22 July 2014
23 Jul 2014 MR04 Satisfaction of charge 2 in full