Advanced company searchLink opens in new window

BLACKMORE SPV 14 LTD

Company number 10855482

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-01
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