Advanced company searchLink opens in new window

BLACKMORE SPV 16 LTD

Company number 10855478

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
30 Jun 2020 MR01 Registration of charge 108554780004, created on 24 June 2020
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
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
11 Jun 2019 MR04 Satisfaction of charge 108554780002 in full
01 May 2019 PSC07 Cessation of Phillip Andrew Nunn as a person with significant control on 7 July 2017
01 May 2019 PSC02 Notification of Blackmore Bond Plc as a person with significant control on 7 July 2017
01 May 2019 PSC07 Cessation of Patrick Mccreesh as a person with significant control on 7 July 2017
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
30 Nov 2018 MR01 Registration of charge 108554780003, created on 27 November 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Jul 2018 PSC04 Change of details for Mr Patrick Mccreesh as a person with significant control on 5 July 2018
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
15 May 2018 PSC04 Change of details for Mr Phillip Andrew Nunn as a person with significant control on 1 January 2018
02 Feb 2018 MR01 Registration of charge 108554780002, created on 31 January 2018
31 Jan 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
09 Jan 2018 AD01 Registered office address changed from 2nd Floor 15 the Broadway Hatfield AL9 5HZ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018
03 Oct 2017 MR01 Registration of charge 108554780001, created on 26 September 2017
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 100