BLACK CAT PROPERTY AGENTS LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Application to strike the company off the register |
03/09/253 September 2025 New | Confirmation statement made on 2025-06-08 with no updates |
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 | Previous accounting period shortened from 2025-06-30 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
20/09/2420 September 2024 | Confirmation statement made on 2024-06-08 with no updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/07/2131 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM BUSINESS FIRST CENTRE, SUITE 111 EMPIRE BUSINESS PARK EMPIRE WAY BURNLEY LANCASHIRE BB12 6HH ENGLAND |
12/03/2012 March 2020 | Registered office address changed from , Business First Centre, Suite 111 Empire Business Park, Empire Way, Burnley, Lancashire, BB12 6HH, England to 32 st. James's Street Burnley BB11 1NQ on 2020-03-12 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PROCTER |
11/09/1711 September 2017 | Registered office address changed from , 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU to 32 st. James's Street Burnley BB11 1NQ on 2017-09-11 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA KAREN PROCTER / 11/09/2017 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU |
29/08/1729 August 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/08/1617 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/03/1427 March 2014 | Registered office address changed from , 101 st George's Road, Bolton, BL1 2BY, England on 2014-03-27 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 101 ST GEORGE'S ROAD BOLTON BL1 2BY ENGLAND |
01/07/131 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR APPOINTED MISS ANDREA KAREN PROCTER |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOWARD |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company