BLACKSHEEP LEISURE LIMITED

Company Documents

DateDescription
09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
68 BARTON ARCADE BARTON SQUARE
MANCHESTER
M3 2BB
LANCASHIREM3 2BB

View Document

07/01/147 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

07/01/147 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

10/11/1110 November 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NORRIS PANTON / 19/07/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG INCE / 19/07/2010

View Document

05/10/105 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0913 August 2009 GBP NC 1000/1000526 25/07/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: C/O HWCA LTD FIRST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

26/09/0826 September 2008 SECRETARY RESIGNED CRAIG INCE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED DEEPA PAREKH

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/07

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 36 BARTON AVENUE MANCHESTER M3 2BW

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 19-20 BARTON ARCADE DEANSGATE MANCHESTER M3 2BJ

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/03

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 58 WOODHEYS DRIVE SALE CHESHIRE M33 4JD

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0219 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 51 EGERTON STREET PRESTWICH MANCHESTER LANCASHIRE M25 1FH

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 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