Advanced company searchLink opens in new window

BLACKTHORN GR LIMITED

Company number 11053343

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)
16 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of company transactions / no directors shall infringe duty and approval of business trasactions 10/08/2022
02 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 MR01 Registration of charge 110533430001, created on 22 August 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Mar 2022 PSC02 Notification of Arctic Gr Limited as a person with significant control on 28 January 2022
14 Mar 2022 PSC07 Cessation of Fairhold Holdings Limited as a person with significant control on 28 January 2022
28 Jan 2022 PSC02 Notification of Fairhold Holdings Limited as a person with significant control on 28 January 2022
28 Jan 2022 PSC07 Cessation of Lightyear Estate Holdings Limited as a person with significant control on 28 January 2022
15 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
31 Jul 2019 TM01 Termination of appointment of Paul Hallam as a director on 10 July 2019
24 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
23 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
23 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
23 Jul 2019 PSC05 Change of details for Lightyear Estate Holdings Limited as a person with significant control on 2 April 2019
28 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019