BLACKDOWN RESOURCES (UK) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr David Judge as a director on 2025-06-20

View Document

25/06/2525 June 2025 Termination of appointment of Nicholas Mark Davis as a director on 2025-06-20

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01

View Document

02/04/252 April 2025 Termination of appointment of David Judge as a director on 2025-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr David Judge on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Curzon African Holdings Limited as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Appointment of Mr Nicholas Mark Davis as a director on 2024-11-13

View Document

11/07/2411 July 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Curzon African Holdings Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr David Judge on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

05/06/245 June 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-04-15

View Document

13/05/2413 May 2024 Director's details changed for Mr Nicholas Anthony Clarke on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Curzon African Holdings Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr David Judge on 2023-06-14

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Appointment of Mr David Judge as a director on 2021-07-05

View Document

08/04/208 April 2020 PREVSHO FROM 04/05/2019 TO 03/05/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 05/05/2019 TO 04/05/2019

View Document

22/01/2022 January 2020 PREVEXT FROM 23/04/2019 TO 05/05/2019

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

09/01/199 January 2019 PREVSHO FROM 24/04/2018 TO 23/04/2018

View Document

05/12/185 December 2018 18/05/18 STATEMENT OF CAPITAL GBP 1415.600

View Document

05/12/185 December 2018 18/05/18 STATEMENT OF CAPITAL GBP 1415.600

View Document

16/10/1816 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 1548.979

View Document

16/10/1816 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1473.335

View Document

10/10/1810 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/03/188 March 2018 CESSATION OF SALKELD INVESTMENTS LIMITED AS A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURZON AFRICAN HOLDINGS LIMITED

View Document

20/10/1720 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1717 October 2017 19/06/17 STATEMENT OF CAPITAL GBP 1360.3

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALKELD INVESTMENTS LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

20/04/1720 April 2017 PREVSHO FROM 25/04/2016 TO 24/04/2016

View Document

26/01/1726 January 2017 PREVSHO FROM 26/04/2016 TO 25/04/2016

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/07/1628 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 CURRSHO FROM 27/04/2015 TO 26/04/2015

View Document

27/01/1627 January 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1513 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 08/06/2015

View Document

25/06/1525 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 1106.862 10/06/15 STATEMENT OF CAPITAL USD 195.328

View Document

27/04/1527 April 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

23/02/1523 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/1523 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 1106.86

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 29/04/14 STATEMENT OF CAPITAL GBP 1082.81

View Document

17/06/1417 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED RUI DE SOUSA

View Document

14/04/1414 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/1414 April 2014 13/03/14 STATEMENT OF CAPITAL GBP 1031.25

View Document

28/03/1428 March 2014 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

14/03/1414 March 2014 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LTD

View Document

24/01/1424 January 2014 12/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MARK STANLEY

View Document

24/01/1424 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1414 January 2014 24/10/13 STATEMENT OF CAPITAL GBP 800

View Document

14/01/1414 January 2014 24/10/13 STATEMENT OF CAPITAL GBP 900

View Document

14/01/1414 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 SUB-DIVISION 24/10/13

View Document

10/07/1310 July 2013 ALTER ARTICLES 28/06/2013

View Document

24/06/1324 June 2013 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