BLACKMORE GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025

View Document

27/05/2527 May 2025 Registered office address changed to PO Box 4385, 10010474 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

04/05/224 May 2022 Termination of appointment of Phillip Andrew Nunn as a director on 2022-04-01

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2020-12-29

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/03/215 March 2021 29/12/19 UNAUDITED ABRIDGED

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

17/02/2017 February 2020 29/12/18 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEST

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE MALLEY

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ ENGLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/01/1917 January 2019 SUB-DIVISION 14/12/18

View Document

17/01/1917 January 2019 SUB-DIVISION 14/12/18

View Document

16/01/1916 January 2019 ADOPT ARTICLES 14/12/2018

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW NUNN / 06/06/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW NUNN / 01/01/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL MCCREESH / 01/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR KENNETH REGINALD WEST

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH WEST

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR KENNETH REGINALD WEST

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2 MOUNT STREET MANCHESTER M2 5WQ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1718 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 108

View Document

13/06/1713 June 2017 ADOPT ARTICLES 22/05/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE SALISBURY RESTAURANT OFFICES 15 THE BROADWAY HATFIELD AL9 5HZ ENGLAND

View Document

19/01/1719 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 SECRETARY APPOINTED MRS CLAIRE MALLEY

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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