- Company Overview for BLACKMORE GROUP LTD (10010474)
- Filing history for BLACKMORE GROUP LTD (10010474)
- People for BLACKMORE GROUP LTD (10010474)
- More for BLACKMORE GROUP LTD (10010474)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2022 | TM01 | Termination of appointment of Phillip Andrew Nunn as a director on 1 April 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 29 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
05 Mar 2021 | AA | Unaudited abridged accounts made up to 29 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
17 Feb 2020 | AA | Unaudited abridged accounts made up to 29 December 2018 | |
28 Jan 2020 | TM01 | Termination of appointment of Kenneth Reginald West as a director on 31 December 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Claire Malley as a secretary on 9 January 2020 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
17 Jan 2019 | SH08 | Change of share class name or designation | |
17 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 | |
17 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 |