Advanced company searchLink opens in new window

BLACKMORE GROUP LTD

Company number 10010474

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)
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
  • RES13 ‐ Subdivision 14/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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