- Company Overview for BLACK CAT PROPERTY LIMITED (11193419)
- Filing history for BLACK CAT PROPERTY LIMITED (11193419)
- People for BLACK CAT PROPERTY LIMITED (11193419)
- Charges for BLACK CAT PROPERTY LIMITED (11193419)
- More for BLACK CAT PROPERTY LIMITED (11193419)
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) |
---|---|---|---|
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | PSC04 | Change of details for Mr John Owen Smythe Hancock as a person with significant control on 28 October 2023 | |
29 Oct 2023 | CH01 | Director's details changed for Mr John Owen Smythe Hancock on 29 October 2023 | |
29 Oct 2023 | AD01 | Registered office address changed from 103 Valerian Way Stotfold Hitchin SG5 4ET England to Tankard Barn Tea Green Luton LU2 8PS on 29 October 2023 | |
01 Aug 2023 | PSC01 | Notification of David Hancock as a person with significant control on 1 August 2023 | |
15 May 2023 | TM01 | Termination of appointment of Barbara Hancock as a director on 15 May 2023 | |
10 May 2023 | AP01 | Appointment of Mrs Barbara Hancock as a director on 8 May 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Jul 2019 | MR04 | Satisfaction of charge 111934190004 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 111934190002 in full | |
08 Jul 2019 | MR04 | Satisfaction of charge 111934190003 in full | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
18 Dec 2018 | MR04 | Satisfaction of charge 111934190001 in full | |
08 Nov 2018 | MR01 | Registration of charge 111934190004, created on 8 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 74 Valerian Way Stotfold Hitchin SG5 4HG United Kingdom to 103 Valerian Way Stotfold Hitchin SG5 4ET on 29 October 2018 | |
19 Jul 2018 | MR01 | Registration of charge 111934190002, created on 13 July 2018 |