Advanced company searchLink opens in new window

BLACKMORE LONGRIDGE LIMITED

Company number 10520501

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 RM02 Notice of ceasing to act as receiver or manager
11 Apr 2023 REC2 Receiver's abstract of receipts and payments to 29 May 2022
14 Dec 2022 TM01 Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022
18 Mar 2022 REC2 Receiver's abstract of receipts and payments to 13 January 2022
17 Sep 2021 REC2 Receiver's abstract of receipts and payments to 13 July 2021
19 Aug 2020 RM01 Appointment of receiver or manager
09 Apr 2020 MR01 Registration of charge 105205010005, created on 1 April 2020
26 Feb 2020 AA Unaudited abridged accounts made up to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
10 Sep 2019 MR01 Registration of charge 105205010004, created on 2 September 2019
06 Sep 2019 MR01 Registration of charge 105205010003, created on 2 September 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
01 May 2019 PSC05 Change of details for Blackmore Group Ltd as a person with significant control on 1 May 2019
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
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
09 Jan 2018 PSC05 Change of details for Blackmore Group Ltd as a person with significant control on 8 January 2018
09 Jan 2018 AD01 Registered office address changed from 2 Mount Street Manchester M2 5WQ England to Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 January 2018
17 Nov 2017 MR01 Registration of charge 105205010002, created on 16 November 2017
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
14 Sep 2017 PSC02 Notification of Blackmore Group Ltd as a person with significant control on 14 September 2017