- Company Overview for BLACKFORD CASKS LTD (12348943)
- Filing history for BLACKFORD CASKS LTD (12348943)
- People for BLACKFORD CASKS LTD (12348943)
- More for BLACKFORD CASKS LTD (12348943)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from 134/136 Buckingham Palace Road London SW1W 9SA England to 105 Piccadilly London W1J 7NJ on 10 April 2024 | |
08 Apr 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Jul 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
21 Jun 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 May 2023 | PSC01 | Notification of Karanbir Singh Bhullar as a person with significant control on 28 March 2023 | |
12 May 2023 | PSC05 | Change of details for Flocc Technologies Limited as a person with significant control on 28 March 2023 | |
12 May 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
24 Nov 2022 | PSC07 | Cessation of Alistair Charles Moncrieff as a person with significant control on 16 November 2022 | |
24 Nov 2022 | PSC02 | Notification of Flocc Technologies Limited as a person with significant control on 16 November 2022 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2022 | SH08 | Change of share class name or designation | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 42 Park Cross Street Leeds LS1 2QH England to 134/136 Buckingham Palace Road London SW1W 9SA on 8 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
22 Jun 2021 | TM01 | Termination of appointment of Adrian Andrew Mason as a director on 11 June 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates |