Advanced company searchLink opens in new window

BLACKMORE SPV 1 LTD

Company number 09781878

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2022 TM01 Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 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
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
01 May 2019 PSC05 Change of details for Blackmore Group Ltd as a person with significant control 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
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
15 May 2018 CH01 Director's details changed for Mr Phillip Andrew Nunn on 2 January 2018
15 May 2018 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 2 January 2018
09 Jan 2018 PSC05 Change of details for Blackmore Group Ltd as a person with significant control on 8 January 2018
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
13 Dec 2017 AA Total exemption small company accounts made up to 31 December 2016
06 Nov 2017 MR04 Satisfaction of charge 097818780001 in full
03 Oct 2017 MR01 Registration of charge 097818780001, created on 26 September 2017
14 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates