Advanced company searchLink opens in new window

BLACKMORE SAUL DEVELOPMENTS LIMITED

Company number NI624554

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
22 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Jun 2021 AA Micro company accounts made up to 31 May 2020
15 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of James Boyce Anderson as a director on 1 November 2020
12 Nov 2020 PSC03 Notification of Mary Armstrong as a person with significant control on 1 November 2020
03 Nov 2020 PSC07 Cessation of James Boyce Anderson as a person with significant control on 1 November 2020
03 Nov 2020 AP01 Appointment of Mrs Mary Jane Armstrong as a director on 1 November 2020
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 PSC01 Notification of James Boyce Anderson as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
13 Oct 2014 AP03 Appointment of Noel Gilroy as a secretary on 10 September 2014
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 6