Advanced company searchLink opens in new window

BLACKFERN LIMITED

Company number 07132454

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)
26 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 21 January 2021
15 Feb 2024 PSC07 Cessation of Balla Estates Limited as a person with significant control on 31 December 2022
15 Feb 2024 PSC02 Notification of Terrain Plant (Holdings) Limited as a person with significant control on 3 July 2020
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
21 Nov 2023 AD01 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 21 November 2023
13 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 May 2023 PSC07 Cessation of Bristol & Avon Group Limited as a person with significant control on 31 December 2022
12 May 2023 PSC02 Notification of Balla Estates Limited as a person with significant control on 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Jun 2022 CH01 Director's details changed for Clare Margaret Berkely on 17 November 2021
22 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
05 Feb 2021 AP01 Appointment of Mr Kevin Patrick Berkely as a director on 4 February 2021
05 Feb 2021 AP01 Appointment of Aidan Joseph Berkely as a director on 4 February 2021
05 Feb 2021 CH01 Director's details changed for Clare Scannell on 4 February 2021