Advanced company searchLink opens in new window

BLACK SAND (ASSET MANAGEMENT) LIMITED

Company number 10557351

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)
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
28 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
09 Aug 2022 CH01 Director's details changed for Mr Christopher John Sandell on 9 August 2022
05 Aug 2022 CH01 Director's details changed for Mr Timothy Quentin Blackman on 2 August 2022
05 Aug 2022 PSC05 Change of details for C J Sandell and Co Limited as a person with significant control on 27 July 2022
07 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
29 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
30 Jan 2020 PSC02 Notification of Qed Residential (Iw) Ltd as a person with significant control on 3 July 2019
30 Jan 2020 PSC07 Cessation of Classic Yacht Events Ltd as a person with significant control on 3 July 2019
30 Jan 2020 PSC05 Change of details for Qed Residential Ltd as a person with significant control on 24 June 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
09 Aug 2017 AP01 Appointment of Mr Timothy Quentin Blackman as a director on 3 July 2017
13 Feb 2017 AD01 Registered office address changed from 1 Langley Court Pyle Street New Port Isle of Wight PO30 1LA England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 13 February 2017
11 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-11
  • GBP 100