BLACK CAT PROPERTY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Change of details for Mr John Owen Smythe Hancock as a person with significant control on 2023-10-28

View Document

29/10/2329 October 2023 Registered office address changed from 103 Valerian Way Stotfold Hitchin SG5 4ET England to Tankard Barn Tea Green Luton LU2 8PS on 2023-10-29

View Document

29/10/2329 October 2023 Director's details changed for Mr John Owen Smythe Hancock on 2023-10-29

View Document

01/08/231 August 2023 Notification of David Hancock as a person with significant control on 2023-08-01

View Document

15/05/2315 May 2023 Termination of appointment of Barbara Hancock as a director on 2023-05-15

View Document

10/05/2310 May 2023 Appointment of Mrs Barbara Hancock as a director on 2023-05-08

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111934190002

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111934190004

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111934190003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

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

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111934190001

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111934190004

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 74 VALERIAN WAY STOTFOLD HITCHIN SG5 4HG UNITED KINGDOM

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111934190002

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111934190003

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111934190001

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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