- Company Overview for BLACKMORE SPV 14 LTD (10855482)
- Filing history for BLACKMORE SPV 14 LTD (10855482)
- People for BLACKMORE SPV 14 LTD (10855482)
- Charges for BLACKMORE SPV 14 LTD (10855482)
- Insolvency for BLACKMORE SPV 14 LTD (10855482)
- More for BLACKMORE SPV 14 LTD (10855482)
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) |
---|---|---|---|
06 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2023 | |
04 Aug 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Dec 2022 | TM01 | Termination of appointment of Patrick Mccreesh as a director on 12 December 2022 | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022 | |
06 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2021 | |
04 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2020 | LIQ02 | Statement of affairs | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AD01 | Registered office address changed from 53 King Street Manchester Greater Manchester M2 4LQ United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 27 July 2020 | |
30 Jun 2020 | MR01 | Registration of charge 108554820004, created on 24 June 2020 | |
17 Mar 2020 | RM01 | Appointment of receiver or manager | |
17 Feb 2020 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Aug 2019 | MR01 | Registration of charge 108554820003, created on 2 August 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 108554820002 in full | |
11 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
01 May 2019 | PSC07 | Cessation of Phillip Andrew Nunn as a person with significant control on 7 July 2017 | |
01 May 2019 | PSC02 | Notification of Blackmore Bond Plc as a person with significant control on 7 July 2017 | |
01 May 2019 | PSC07 | Cessation of Patrick Mccreesh as a person with significant control on 7 July 2017 | |
01 May 2019 | AD01 | Registered office address changed from Suite 3, Part of Level 1, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr Phillip Andrew Nunn on 1 February 2018 |