Advanced company searchLink opens in new window

BLACKHORSE MANAGEMENT LIMITED

Company number 02106578

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)
20 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 AD01 Registered office address changed from C/O Parry and Co, Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 9 February 2022
24 Jan 2022 AD01 Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co, Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 24 January 2022
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 TM01 Termination of appointment of Yasin Chaudhry as a director on 8 February 2018
02 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Nicholas Gordon Pope as a director on 24 April 2017
15 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 78
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Suzanne Bond as a director on 21 June 2014