Advanced company searchLink opens in new window

BLACKMORE ESTATES LTD

Company number 09535362

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2020 AA Unaudited abridged accounts made up to 27 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA01 Previous accounting period shortened from 28 December 2018 to 27 December 2018
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
01 May 2019 PSC05 Change of details for Blackmore Bond Plc as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Phillip Andrew Nunn on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 1 May 2019
01 May 2019 AD01 Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
20 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
20 Sep 2018 PSC02 Notification of Blackmore Bond Plc as a person with significant control on 17 May 2017
20 Sep 2018 PSC07 Cessation of Phillip Nunn as a person with significant control on 17 May 2017
20 Sep 2018 PSC07 Cessation of Patrick Michael Mccreesh as a person with significant control on 17 May 2017
18 Sep 2018 PSC04 Change of details for Mr Patrick Mccreesh as a person with significant control on 18 September 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2018 AAMD Amended total exemption full accounts made up to 30 April 2016
16 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018