Advanced company searchLink opens in new window

BLACKMORE ESTATES ECO LIMITED

Company number 10025191

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)
25 Jul 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
20 Jun 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Mar 2020 AA Unaudited abridged accounts made up to 28 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
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
04 Mar 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr phillip nunn
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
15 May 2018 CH01 Director's details changed for Mr Phillip Nunn on 1 January 2018
15 May 2018 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 2 January 2018
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC02 Notification of Blackmore Group Ltd as a person with significant control on 17 May 2017
01 Feb 2018 PSC07 Cessation of Phillip Andrew Nunn as a person with significant control on 17 May 2017
01 Feb 2018 PSC07 Cessation of Patrick Michael Mccreesh as a person with significant control on 17 May 2017
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