Advanced company searchLink opens in new window

BLACKMORE SPV 11 LTD

Company number 10684814

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 18 August 2023
14 Dec 2022 TM01 Termination of appointment of Patrick Mccreesh as a director on 12 December 2022
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 18 August 2022
29 Apr 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 18 August 2021
03 Oct 2020 AD01 Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 3 October 2020
18 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-19
18 Sep 2020 LIQ02 Statement of affairs
18 Sep 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 AA Unaudited abridged accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 May 2019 PSC05 Change of details for Blackmore Bond Plc as a person with significant control on 1 May 2019
01 May 2019 AD01 Registered office address changed from Suite 3, 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
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Phillip Andrew Nunn on 1 January 2018
15 May 2018 CH01 Director's details changed for Mr Patrick Mccreesh on 1 January 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Feb 2018 PSC02 Notification of Blackmore Bond Plc as a person with significant control on 22 March 2017
08 Feb 2018 PSC07 Cessation of Phillip Andrew Nunn as a person with significant control on 22 March 2017
08 Feb 2018 PSC07 Cessation of Patrick Mccreesh as a person with significant control on 22 March 2017
31 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
30 Jan 2018 AD01 Registered office address changed from Lawrence Buildings 2 Mount Street Manchester M2 5WQ England to Suite 3, Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 30 January 2018
03 Oct 2017 MR01 Registration of charge 106848140001, created on 26 September 2017
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 100