BLACKBROOK NOMINEE 24 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/08/2015 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 2 WALNUT COTTAGE, BROADWAY ILMINSTER SOMERSET TA19 9RB

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/08/1525 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

25/08/1525 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORINTHIAN LIMITED / 20/05/2015

View Document

25/08/1525 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGE EQUITY PARTNERS LIMITED / 20/05/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 23 November 2013

View Document

10/08/1410 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM C/O CHRIS MILSTED SUMMERLEAZE CURLAND TAUNTON SOMERSET TA3 5SD UNITED KINGDOM

View Document

23/11/1323 November 2013 Annual accounts for year ending 23 Nov 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 97 MORSE ROAD NORTON FITZWARREN TAUNTON SOMERSET TA2 6BS ENGLAND

View Document

13/08/1113 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM QUARRY HOUSE BLAGDON HILL TAUNTON SOMERSET TA3 7SL

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 CORPORATE DIRECTOR APPOINTED GRANGE EQUITY PARTNERS LIMITED

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MILSTED

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILSTED

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN MILSTED / 03/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MILSTED / 03/04/2010

View Document

07/07/107 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 CORPORATE SECRETARY APPOINTED CORINTHIAN LIMITED

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 £ SR 3@1 28/08/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 £ IC 180/160 21/10/03 £ SR 20@1=20

View Document

26/11/0326 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0326 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0326 November 2003 £ IC 160/158 11/06/03 £ SR 2@1=2

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/05/02; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

05/01/015 January 2001 ADOPT ARTICLES 20/12/00

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 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