Advanced company searchLink opens in new window

BLACKHORSE HCC LIMITED

Company number 10313117

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)
22 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 10,000,002
10 May 2018 AA Accounts for a small company made up to 31 December 2017
23 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
27 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2018
  • GBP 10,000,002
09 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2018 and again on 22/05/2018.
06 Feb 2018 MR01 Registration of charge 103131170001, created on 2 February 2018
06 Feb 2018 MR01 Registration of charge 103131170002, created on 2 February 2018
04 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
31 Aug 2017 AP01 Appointment of Ms Jayne Taylor as a director on 9 June 2017
31 Aug 2017 AP01 Appointment of Mr James Alfred Mitchell as a director on 9 June 2017
31 Aug 2017 AP01 Appointment of Mr John Mcgovern as a director on 9 June 2017
31 Aug 2017 AP01 Appointment of Mr Thomas Joseph Murphy as a director on 9 June 2017
17 Aug 2017 TM01 Termination of appointment of Brian Holmes as a director on 9 June 2017
17 Aug 2017 TM01 Termination of appointment of Mark Andrew Wood as a director on 9 June 2017
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted