BLACKMORE PROPERTY GROUP LTD

Company Documents

DateDescription
27/08/2527 August 2025 Certificate of change of name

View Document

06/06/256 June 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/06/256 June 2025 Cessation of Ross Walker as a person with significant control on 2025-02-10

View Document

04/06/254 June 2025 Termination of appointment of Ross Walker as a director on 2025-05-07

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2023-04-30

View Document

03/02/253 February 2025 Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to 38 Dorchester Road Billericay Essex CM12 0YW on 2025-02-03

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Director's details changed for Mr Ross Walker on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Ross Walker as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Andrew Gibson on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom to Studio 4 224 Shoreditch High Street London E1 6PJ on 2023-07-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2122 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information