Advanced company searchLink opens in new window

BLACKINGSTONE LTD

Company number 11575537

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)
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from 37 Oaktree Road South Molton EX36 4FJ England to Up Bye Sandy Lane Woolacombe EX34 7EX on 17 March 2023
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Jun 2022 AD01 Registered office address changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to 37 Oaktree Road South Molton EX36 4FJ on 22 June 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
02 Dec 2021 PSC04 Change of details for Mr Thomas Matthew Foster as a person with significant control on 2 December 2021
02 Dec 2021 PSC04 Change of details for Mrs Kerry Carter as a person with significant control on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mr Thomas Matthew Foster on 2 December 2021
02 Dec 2021 CH01 Director's details changed for Mrs Kerry Elizabeth Anne Carter on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from Up Bye Sandy Lane Woolacombe EX34 7EX England to 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 2 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Mrs Kerry Carter as a person with significant control on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mr Thomas Matthew Foster as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Thomas Matthew Foster on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mrs Kerry Carter on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mrs Kerry Carter as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mrs Kerry Carter on 29 March 2021
15 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
05 Aug 2020 AD01 Registered office address changed from 3 Woolacombe Rise Woolacombe Devon EX34 7AS United Kingdom to Up Bye Sandy Lane Woolacombe EX34 7EX on 5 August 2020
03 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr Thomas Matthew Foster as a person with significant control on 25 July 2019