- Company Overview for BLACKFINCH INVESTMENTS LIMITED (02705948)
- Filing history for BLACKFINCH INVESTMENTS LIMITED (02705948)
- People for BLACKFINCH INVESTMENTS LIMITED (02705948)
- Charges for BLACKFINCH INVESTMENTS LIMITED (02705948)
- More for BLACKFINCH INVESTMENTS LIMITED (02705948)
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) |
---|---|---|---|
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
07 Mar 2012 | TM01 | Termination of appointment of Richard Simmonds as a director | |
20 Dec 2011 | MISC | Section 519 | |
20 Dec 2011 | MISC | Section 519 | |
15 Nov 2011 | AA | Full accounts made up to 15 November 2010 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Richard Leonard Simmonds on 12 October 2011 | |
31 Aug 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 15 November 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
18 Jan 2011 | MISC | Sec 519 aud res. | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Richard James Cook on 13 September 2010 | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2010 | CERTNM |
Company name changed neville james LIMITED\certificate issued on 05/05/10
|
|
05 May 2010 | CONNOT | Change of name notice | |
22 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Apr 2010 | AP01 | Appointment of Mr Richard James Cook as a director | |
31 Mar 2010 | AP03 | Appointment of Mrs Pauline Janet Davies as a secretary | |
31 Mar 2010 | TM02 | Termination of appointment of Richard Simmonds as a secretary | |
03 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jan 2010 | AP01 | Appointment of Mr Richard Leonard Simmonds as a director | |
21 Jan 2010 | AP03 | Appointment of Mr Richard Leonard Simmonds as a secretary | |
21 Jan 2010 | AD01 | Registered office address changed from 9 West Pallant Chichester West Sussex PO19 1TB on 21 January 2010 | |
21 Jan 2010 | TM01 | Termination of appointment of Peter Mason as a director | |
21 Jan 2010 | TM01 | Termination of appointment of John Heller as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Nicola Jones as a director |