Advanced company searchLink opens in new window

PROJECT BLACKWATER TOPCO LIMITED

Company number 15094496

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)
17 May 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
28 Feb 2024 MR01 Registration of charge 150944960003, created on 16 February 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 99,700
16 Jan 2024 AD01 Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom to 2nd Floor, 122 Colmore Row Birmingham B3 3BD on 16 January 2024
07 Jan 2024 MA Memorandum and Articles of Association
07 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 MA Memorandum and Articles of Association
02 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 PSC07 Cessation of Richard Andrew Dooner as a person with significant control on 16 November 2023
21 Dec 2023 PSC02 Notification of Yfm Equity Partners Buyout Ii L.P. as a person with significant control on 16 November 2023
29 Nov 2023 AP01 Appointment of Mr James Brett Greenbury as a director on 16 November 2023
29 Nov 2023 AP01 Appointment of Mr Darren Hart as a director on 16 November 2023
22 Nov 2023 MR01 Registration of charge 150944960001, created on 16 November 2023
22 Nov 2023 MR01 Registration of charge 150944960002, created on 16 November 2023
24 Aug 2023 NEWINC Incorporation
Statement of capital on 2023-08-24
  • GBP 1