BLACKJACK BAR (ALTRINCHAM) LIMITED
Company number 09218777
- Company Overview for BLACKJACK BAR (ALTRINCHAM) LIMITED (09218777)
- Filing history for BLACKJACK BAR (ALTRINCHAM) LIMITED (09218777)
- People for BLACKJACK BAR (ALTRINCHAM) LIMITED (09218777)
- More for BLACKJACK BAR (ALTRINCHAM) LIMITED (09218777)
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) |
---|---|---|---|
03 May 2024 | CH01 | Director's details changed for Mr Jonathan Hartley on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of James Lee Darcey as a director on 12 April 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
26 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2020 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
26 Oct 2020 | CS01 |
Confirmation statement made on 15 September 2020 with updates
|
|
20 Dec 2019 | AP01 | Appointment of Mr James Lee Darcey as a director on 22 November 2019 | |
04 Dec 2019 | PSC02 | Notification of Blackjack Beers (Holdings) Limited as a person with significant control on 22 November 2019 | |
04 Dec 2019 | PSC07 | Cessation of Richard Edward Fowell as a person with significant control on 22 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Robert Mark Hamilton as a director on 22 November 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Robert Hamilton as a secretary on 22 November 2019 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from 31 Barlow Road Levenshulme Manchester M19 3DB to The Smithfield Tavern 37 Swan Street Manchester M4 5JZ on 4 September 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Joseph Bird on 19 September 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates |