BLACKBAUD GLOBAL LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

14/08/2514 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

14/08/2514 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

10/05/2410 May 2024 Appointment of Mr Jeffrey Charles Angerman as a director on 2023-11-02

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Jon Walter Olson as a director on 2023-07-24

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Anthony William Boor on 2022-09-01

View Document

03/11/223 November 2022 Change of details for Blackbaud, Inc. as a person with significant control on 2022-09-01

View Document

03/11/223 November 2022 Director's details changed for Jon Walter Olson on 2022-09-01

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-04-09

View Document

23/06/2123 June 2021 Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-04-09

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED ANTHONY WILLIAM BOOR

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARC CHARDON

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS CUMBAA / 01/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN HOLMAN / 01/08/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS

View Document

24/08/1124 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED BRADLEY JOHN HOLMAN

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC D'ESTOURNELLES CHARDON / 01/01/2010

View Document

27/10/0927 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED TIMOTHY VALORIS WILLIAMS LOGGED FORM

View Document

05/09/095 September 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

05/09/095 September 2009 DIRECTOR APPOINTED MARC D'ESTOURNELLES CHARDON

View Document

05/09/095 September 2009 DIRECTOR APPOINTED TIMOTHY VALORIS WILLIAMS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BURKE

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

05/09/095 September 2009 DIRECTOR APPOINTED CHARLES THOMAS CUMBAA

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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