Advanced company searchLink opens in new window

BLACKSWAN PROPERTY LIMITED

Company number 08198235

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)
16 Jan 2024 AD01 Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 16 January 2024
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
16 Aug 2023 PSC05 Change of details for Cordia Blackswan Holdings Limited as a person with significant control on 15 May 2023
12 Apr 2023 TM01 Termination of appointment of Marcus Joseph Hawley as a director on 5 April 2023
12 Apr 2023 TM02 Termination of appointment of Marcus Joseph Hawley as a secretary on 5 April 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
06 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
30 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 Mar 2022 TM01 Termination of appointment of Michelle O'flaherty as a director on 1 March 2022
17 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
16 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
03 Mar 2021 AD01 Registered office address changed from 302 Argent Centre 60 Frederick Street Birmingham B1 3HS to 22a Great Hampton Street Birmingham B18 6AH on 3 March 2021
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
10 Nov 2020 AP01 Appointment of Ms Michelle O'flaherty as a director on 22 October 2020
10 Nov 2020 TM01 Termination of appointment of Carol Ann Rotsey as a director on 19 October 2020
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association