Advanced company searchLink opens in new window

BLACKSTAR LANE LIMITED

Company number 12228356

Filter by category

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)
23 Apr 2024 AD01 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House the Maltings Station Road Sawbridgeworth CM21 9FP on 23 April 2024
10 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England to 6 Tadworth Parade Hornchurch RM12 5AS on 3 January 2024
06 Oct 2023 CH01 Director's details changed for Mr Michael Mcbreaty on 6 October 2023
06 Oct 2023 PSC04 Change of details for Mr Michael Mcbreaty as a person with significant control on 6 October 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Jan 2023 PSC04 Change of details for Mr Michael Mcbreaty as a person with significant control on 17 January 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 PSC07 Cessation of Philip Ward as a person with significant control on 29 September 2022
23 Dec 2022 PSC01 Notification of Michael Mcbreaty as a person with significant control on 29 September 2022
22 Dec 2022 TM01 Termination of appointment of Philip Ward as a director on 29 September 2022
22 Dec 2022 AP01 Appointment of Mr Michael Mcbreaty as a director on 29 September 2022
28 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
11 Oct 2021 AP01 Appointment of Mr Philip Ward as a director on 20 September 2021
11 Oct 2021 PSC01 Notification of Philip Ward as a person with significant control on 20 September 2021
08 Oct 2021 PSC07 Cessation of Suzanne Coles as a person with significant control on 20 September 2021
08 Oct 2021 TM01 Termination of appointment of Suzanne Coles as a director on 20 September 2021
11 Aug 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 11 August 2021
02 Jul 2021 AA Micro company accounts made up to 30 September 2020
30 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-26
  • GBP 100