Advanced company searchLink opens in new window

BLACKMORE SPV 3 LTD

Company number 10569995

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 2022 TM01 Termination of appointment of Patrick Michael Mccreesh as a director on 12 December 2022
04 May 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 1 April 2022
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 RM02 Notice of ceasing to act as receiver or manager
30 Mar 2021 RM02 Notice of ceasing to act as receiver or manager
19 Aug 2020 RM01 Appointment of receiver or manager
30 Jun 2020 MR01 Registration of charge 105699950006, created on 24 June 2020
09 Apr 2020 MR01 Registration of charge 105699950005, created on 1 April 2020
17 Feb 2020 AA Unaudited abridged accounts made up to 30 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Sep 2019 MR01 Registration of charge 105699950003, created on 18 September 2019
23 Sep 2019 MR01 Registration of charge 105699950004, created on 18 September 2019
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
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Phillip Andrew Nunn on 2 January 2018
15 May 2018 CH01 Director's details changed for Mr Patrick Michael Mccreesh on 1 January 2018
11 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
11 Jan 2018 PSC02 Notification of Blackmore Bond Plc 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 PSC07 Cessation of Phillip Andrew Nunn 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
12 Dec 2017 MR01 Registration of charge 105699950002, created on 11 December 2017