Advanced company searchLink opens in new window

29 BLACKALL ROAD MANAGEMENT COMPANY LIMITED

Company number 05433391

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)
08 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
23 Nov 2022 CH01 Director's details changed for Mr Hao Zhang on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Hao Zhang as a person with significant control on 23 November 2022
23 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
23 Nov 2022 PSC01 Notification of Hao Zhang as a person with significant control on 23 November 2022
23 Nov 2022 AP01 Appointment of Mr Hao Zhang as a director on 23 November 2022
23 Nov 2022 PSC07 Cessation of Jack Henry Boulter as a person with significant control on 22 November 2022
23 Nov 2022 TM01 Termination of appointment of Jack Henry Boulter as a director on 22 November 2022
14 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
19 Apr 2021 PSC01 Notification of Jack Henry Boulter as a person with significant control on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Jack Henry Boulter as a director on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Shaun Widgery as a director on 19 April 2021
19 Apr 2021 PSC07 Cessation of Shaun Widgery as a person with significant control on 19 April 2021
19 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Nov 2020 AD02 Register inspection address has been changed from Flat 2 Seville House Wapping High Street London E1W 1NX England to Flat 1 29 Blackall Road Exeter EX4 4HE
18 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
18 Nov 2020 AD04 Register(s) moved to registered office address 29 Blackall Road Exeter EX4 4HE
12 Feb 2020 CS01 Confirmation statement made on 21 October 2019 with no updates
12 Feb 2020 AD02 Register inspection address has been changed from Flat 2 Seville House Wapping High Street London E1W 1NX England to Flat 2 Seville House Wapping High Street London E1W 1NX
12 Feb 2020 AD02 Register inspection address has been changed from Flat 9 Mythe Court 2 College Road Malvern Worcestershire WR14 3DD England to Flat 2 Seville House Wapping High Street London E1W 1NX
21 Oct 2019 PSC01 Notification of Leo De Sousa-Webb as a person with significant control on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Leo De Sousa-Webb as a director on 21 October 2019