WORCESTER (BLACKPOLE) LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
20/02/2520 February 2025 | Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20 |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | |
01/11/241 November 2024 | Termination of appointment of Graeme Barry Dibb as a director on 2024-10-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
28/02/2428 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
15/11/2315 November 2023 | Satisfaction of charge 119831500001 in full |
22/09/2322 September 2023 | Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
27/03/2327 March 2023 | |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Termination of appointment of Nicholas John Hopper as a director on 2021-07-31 |
19/07/2119 July 2021 | Appointment of Graeme Barry Dibb as a director on 2021-07-01 |
19/07/2119 July 2021 | Appointment of Mr David Jonathan Farrant as a director on 2021-07-01 |
19/07/2119 July 2021 | Termination of appointment of Selwyn Heycock as a director on 2021-06-30 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
04/11/194 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORCESTER (BLACKPOLE) HOLDINGS LIMITED |
04/11/194 November 2019 | CESSATION OF SELWYN HEYCOCK AS A PSC |
04/11/194 November 2019 | CESSATION OF RICHARD JOHN HALL AS A PSC |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THIRD FLOOR, 86 JERMYN STREET LONDON SW1Y 6JD ENGLAND |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR NICHOLAS JOHN HOPPER |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119831500001 |
14/05/1914 May 2019 | CURREXT FROM 31/05/2020 TO 30/06/2020 |
07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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