- Company Overview for BLACK MOUNTAIN DEVELOPMENTS LTD (11132108)
- Filing history for BLACK MOUNTAIN DEVELOPMENTS LTD (11132108)
- People for BLACK MOUNTAIN DEVELOPMENTS LTD (11132108)
- Registers for BLACK MOUNTAIN DEVELOPMENTS LTD (11132108)
- More for BLACK MOUNTAIN DEVELOPMENTS LTD (11132108)
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 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
12 Feb 2019 | AP01 | Appointment of Mr Roger Cecil Moore Woods as a director on 3 December 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN Wales to 4th Floor, Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG on 12 February 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Civic Centre Oystermouth Road Swansea SA1 3SN Wales to Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Suite 6 J Shed Kings Road Swansea SA1 8PL United Kingdom to Civic Centre Oystermouth Road Swansea SA1 3SN on 19 April 2018 | |
22 Jan 2018 | PSC01 | Notification of Mark Christopher Shorrock as a person with significant control on 10 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mark Christopher Shorrock as a director on 10 January 2018 | |
18 Jan 2018 | SH02 | Sub-division of shares on 8 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | PSC07 | Cessation of Patrick James Carter as a person with significant control on 10 January 2018 | |
11 Jan 2018 | AD03 | Register(s) moved to registered inspection location Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
11 Jan 2018 | AD02 | Register inspection address has been changed to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|