BLACKCAT PROPERTY GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

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

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 30/10/2018

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FIELD

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY FIELD

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN FIELD

View Document

08/09/178 September 2017 COMPANY NAME CHANGED GROVE PROPERTY MANAGEMENT (MIDLANDS) LTD CERTIFICATE ISSUED ON 08/09/17

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

08/07/168 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 155 GROVE ROAD BLABY LEICESTER LE8 4DH

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLIPPER CONSULTANTS LTD

View Document

05/11/145 November 2014 DIRECTOR APPOINTED LESLEY FIELD

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FIELD

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FIELD

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MRS LESLEY ANNE FIELD

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FIELD

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLIPPER CONSULTANTS LTD

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED GROVE SALES AND LETTINGS LIMITED CERTIFICATE ISSUED ON 21/10/14

View Document

21/10/1421 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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