Advanced company searchLink opens in new window

BLACKROCK PHARMACEUTICALS LIMITED

Company number 06458588

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)
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
13 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 90
13 Oct 2015 AP01 Appointment of Rupert Adam John Davies as a director on 12 October 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 90
30 Jan 2015 CH01 Director's details changed for Philip Mcferran on 20 December 2014
30 Jan 2015 CH01 Director's details changed for Desmond Mcmahon on 20 December 2014
30 Jan 2015 CH01 Director's details changed for Mrs Una Mary Loughrey on 20 December 2014
30 Jan 2015 CH01 Director's details changed for Mr Peter William Griffin on 20 December 2014
12 Dec 2014 TM01 Termination of appointment of Judith Mary Anne Ball as a director on 12 November 2014
12 Dec 2014 TM02 Termination of appointment of Judith Mary Anne Ball as a secretary on 12 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AD01 Registered office address changed from Suite 240, Vandervell House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 15 May 2014
23 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 90
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Peter William Griffin on 1 September 2012
16 Jan 2013 CH01 Director's details changed for Una Loughrey on 1 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Ms Judith Mary Anne Ball on 31 August 2010