BLACKHOUSE INVESTMENT PROPERTIES LIMITED
Company number 06861329
- Company Overview for BLACKHOUSE INVESTMENT PROPERTIES LIMITED (06861329)
- Filing history for BLACKHOUSE INVESTMENT PROPERTIES LIMITED (06861329)
- People for BLACKHOUSE INVESTMENT PROPERTIES LIMITED (06861329)
- Charges for BLACKHOUSE INVESTMENT PROPERTIES LIMITED (06861329)
- More for BLACKHOUSE INVESTMENT PROPERTIES LIMITED (06861329)
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
|
|
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
|
|
29 Mar 2017 | CAP-SS | Solvency Statement dated 29/03/17 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |