BLACKMORE SPV 5 LTD

Company Documents

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

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2017 February 2020 30/12/18 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

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

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

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106135410003

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106135410002

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

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 MCCREESH / 01/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 CESSATION OF PATRICK MCCREESH AS A PSC

View Document

01/02/181 February 2018 CESSATION OF PHILLIP ANDREW NUNN AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKMORE BOND PLC

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

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106135410001

View Document

14/02/1714 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

10/02/1710 February 2017 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