Advanced company searchLink opens in new window

BLACK DRAGON PROPERTY LTD

Company number 11351313

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 Jun 2024 MR04 Satisfaction of charge 113513130001 in full
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Sep 2023 MR01 Registration of charge 113513130003, created on 5 September 2023
05 Sep 2023 MR01 Registration of charge 113513130004, created on 5 September 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Mr Tom Gareth Griffiths on 15 March 2023
06 Mar 2023 AD01 Registered office address changed from 103 Pontardawe Road Clydach Swansea SA6 5PB Wales to 83 Glebe Road Bayston Hill Shrewsbury SY3 0PS on 6 March 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Oct 2022 MR01 Registration of charge 113513130002, created on 28 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
31 Jan 2022 AA01 Previous accounting period shortened from 31 October 2021 to 31 May 2021
10 Jan 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 October 2021
23 Nov 2021 MR01 Registration of charge 113513130001, created on 11 November 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
13 Jul 2021 PSC04 Change of details for Mrs Elizabeht Frances Griffiths as a person with significant control on 13 July 2021
13 Jul 2021 PSC01 Notification of Elizabeht Frances Griffiths as a person with significant control on 14 May 2021
13 Jul 2021 PSC04 Change of details for Mr Tom Gareth Griffiths as a person with significant control on 14 May 2021
21 Jun 2021 AP01 Appointment of Mrs Elizabeth Frances Griffiths as a director on 17 June 2021
27 May 2021 SH08 Change of share class name or designation
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 103 Pontardawe Road Clydach Swansea SA6 5PB on 8 April 2021
25 Sep 2020 AA Accounts for a dormant company made up to 31 May 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates