BLACKWALL PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of David Boyle as a director on 2025-02-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

09/01/249 January 2024 Change of details for Superior Shopfitting Holdings Limited as a person with significant control on 2020-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 COMPANY NAME CHANGED BLACKWALL PROPERTY LIMITED CERTIFICATE ISSUED ON 24/06/20

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

07/01/197 January 2019 CESSATION OF DAVID JEFFREY GODDEN AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERIOR SHOPFITTING HOLDINGS LIMITED

View Document

07/01/197 January 2019 CESSATION OF DAVID BOYLE AS A PSC

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

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

View Accounts

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/164 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

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