BLACKMORE SPV 2 LTD

Company Documents

DateDescription
12/12/2212 December 2022 Termination of appointment of Patrick Michael Mccreesh as a director on 2022-12-12

View Document

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

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

14/01/2214 January 2022 Notice of ceasing to act as receiver or manager

View Document

05/11/215 November 2021 Appointment of receiver or manager

View Document

05/11/215 November 2021 Appointment of receiver or manager

View Document

15/02/2015 February 2020 29/12/18 UNAUDITED ABRIDGED

View Document

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

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102111820006

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102111820004

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102111820005

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102111820003

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102111820002

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

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / BLACKMORE BOND PLC / 01/05/2019

View Document

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

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW NUNN / 02/01/2018

View Document

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

View Document

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

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / BLACKMORE BOND PLC / 08/01/2018

View Document

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

View Accounts

22/11/1722 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102111820001

View Document

15/09/1715 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 2ND FLOOR 15 THE BROADWAY HATFIELD AL9 5HZ ENGLAND

View Document

19/01/1719 January 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

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

View Accounts

02/06/162 June 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