- Company Overview for BLACK ONYX PARTNERSHIP LTD (06836403)
- Filing history for BLACK ONYX PARTNERSHIP LTD (06836403)
- People for BLACK ONYX PARTNERSHIP LTD (06836403)
- Charges for BLACK ONYX PARTNERSHIP LTD (06836403)
- More for BLACK ONYX PARTNERSHIP LTD (06836403)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
14 Feb 2024 | PSC04 | Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mrs Joanna Clare Louise Bristowe on 14 February 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
20 Dec 2022 | PSC01 | Notification of Clive Bristowe as a person with significant control on 8 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Clive David Bristowe as a person with significant control on 16 April 2020 | |
14 Dec 2022 | AP01 | Appointment of Clive Bristowe as a director on 22 November 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 8 December 2022 | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
15 Feb 2022 | PSC04 | Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Joanna Clare Louise Bristowe on 15 February 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
25 Mar 2021 | CH01 | Director's details changed for Mrs Joanna Clare Louise Bristowe on 17 October 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020 | |
14 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 14 May 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Clive Bristowe as a director on 16 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |