Advanced company searchLink opens in new window

BLACKBIRD RETAIL HOLDINGS LIMITED

Company number 07106749

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)
09 Dec 2016 TM01 Termination of appointment of Alan Joseph as a director on 31 October 2016
09 Dec 2016 TM01 Termination of appointment of Andrew John Shapin as a director on 31 October 2016
02 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 26 February 2017
09 Nov 2016 MR01 Registration of charge 071067490003, created on 31 October 2016
07 Nov 2016 TM01 Termination of appointment of Richard Thomas Bisset as a director on 31 October 2016
07 Nov 2016 ANNOTATION Rectified This document was removed from the public register on 29/12/2016 as it was done without the authority of the company
07 Nov 2016 TM01 Termination of appointment of Helen Beebe as a director on 31 October 2016
07 Nov 2016 TM02 Termination of appointment of Lucy Morris as a secretary on 31 October 2016
18 Sep 2016 AA Group of companies' accounts made up to 29 February 2016
01 Jun 2016 AP01 Appointment of Mrs Helen Beebe as a director on 1 June 2016
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14,492
23 Dec 2015 AP03 Appointment of Mrs Lucy Morris as a secretary on 23 December 2015
23 Dec 2015 TM02 Termination of appointment of Paul Scott Marshall as a secretary on 23 December 2015
14 Nov 2015 AA Group of companies' accounts made up to 28 February 2015
06 Jan 2015 AD01 Registered office address changed from Rouen House Rouen Road Norwich Norfolk NR1 1RB to Norfolk Tower Surrey Street Norwich NR1 3PA on 6 January 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 14,492
23 Sep 2014 AA Group of companies' accounts made up to 28 February 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 14,492
29 Nov 2013 AA Group of companies' accounts made up to 28 February 2013
18 Jul 2013 AP01 Appointment of Mr Paul Scott Marshall as a director
26 Jun 2013 MISC Sect 519
13 Feb 2013 CC04 Statement of company's objects
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 14,492
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders