BLACKTHORN GROUP HOLDINGS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-03-26 to 2024-06-30

View Document

10/05/2410 May 2024 Appointment of Mr Patrick Manus Coyle as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of John Magnus Coyle as a director on 2024-04-19

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-26

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/08/2329 August 2023 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on 2023-08-29

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-26

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-03-26

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

27/03/2027 March 2020 27/03/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/06/1918 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067775450001

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAGNUS COYLE / 20/09/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAGNUS COYLE / 20/09/2013

View Document

13/02/1313 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

12/05/1012 May 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

19/12/0819 December 2008 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