BLACKCAT PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
18/07/2418 July 2024 | Accounts for a dormant company made up to 2023-10-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | Application to strike the company off the register |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
05/08/215 August 2021 | Registered office address changed from 2 Fieldview Park Kirk Lane, Enderby Leicester Leicestershire LE19 4AS England to 8 Broadmead Road Blaby Leicester Leicestershire LE8 4AB on 2021-08-05 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-09 with updates |
15/01/2115 January 2021 | DISS40 (DISS40(SOAD)) |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
29/12/2029 December 2020 | FIRST GAZETTE |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | PREVEXT FROM 30/06/2018 TO 30/10/2018 |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FIELD |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY FIELD |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND |
29/10/1729 October 2017 | DIRECTOR APPOINTED MR ANDREW JOHN FIELD |
08/09/178 September 2017 | COMPANY NAME CHANGED GROVE PROPERTY MANAGEMENT (MIDLANDS) LTD CERTIFICATE ISSUED ON 08/09/17 |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | FIRST GAZETTE |
08/07/168 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 155 GROVE ROAD BLABY LEICESTER LE8 4DH |
06/07/156 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIPPER CONSULTANTS LTD |
05/11/145 November 2014 | DIRECTOR APPOINTED LESLEY FIELD |
05/11/145 November 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW FIELD |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW FIELD |
31/10/1431 October 2014 | DIRECTOR APPOINTED MRS LESLEY ANNE FIELD |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FIELD |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIPPER CONSULTANTS LTD |
21/10/1421 October 2014 | COMPANY NAME CHANGED GROVE SALES AND LETTINGS LIMITED CERTIFICATE ISSUED ON 21/10/14 |
21/10/1421 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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