Advanced company searchLink opens in new window

BLACKMORE SPV 4 LTD

Company number 10569603

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
05 Mar 2020 AA Unaudited abridged accounts made up to 30 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 May 2019 PSC05 Change of details for Blackmore Bond Plc 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
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 2 January 2018
15 May 2018 CH01 Director's details changed for Mr Phillip Andrew Nunn on 2 January 2018
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
11 Jan 2018 PSC05 Change of details for Blackmore Bond Plc as a person with significant control on 18 January 2017
11 Jan 2018 PSC07 Cessation of Phillip Andrew Nunn as a person with significant control on 18 January 2017
11 Jan 2018 PSC07 Cessation of Patrick Michael Mccreesh as a person with significant control on 18 January 2017
11 Jan 2018 PSC02 Notification of Blackmore Bond Plc as a person with significant control on 18 January 2017
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
03 Oct 2017 MR01 Registration of charge 105696030001, created on 26 September 2017
02 Feb 2017 AD01 Registered office address changed from Albion Wharf 19 Albion Street Manchester M1 5LN England to 2 Mount Street Manchester M2 5WQ on 2 February 2017
19 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 100