BLACKLOCK AND PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/11/237 November 2023 | Final Gazette dissolved following liquidation |
07/08/237 August 2023 | Return of final meeting in a members' voluntary winding up |
11/10/2211 October 2022 | Appointment of a voluntary liquidator |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Resolutions |
11/10/2211 October 2022 | Declaration of solvency |
11/10/2211 October 2022 | Registered office address changed from 4 Avon Reach Chippenham Wiltshire SN15 1EE to 11C Kingsmead Square Bath BA1 2AB on 2022-10-11 |
21/09/2221 September 2022 | Satisfaction of charge 1 in full |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/09/201 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
06/09/196 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
17/08/1817 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
12/09/1712 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
23/11/1223 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
22/05/1222 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BLACKLOCK / 15/05/2010 |
20/05/1020 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | SECRETARY APPOINTED CAROLYN LEIGH BLACKLOCK |
24/11/0824 November 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER JEYNES |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
01/07/041 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
01/06/041 June 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
01/06/041 June 2004 | £ NC 1000/20000 14/05/ |
01/06/041 June 2004 | NC INC ALREADY ADJUSTED 14/05/04 |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | S366A DISP HOLDING AGM 14/05/04 |
19/05/0419 May 2004 | COMPANY NAME CHANGED GOLDCHARM LIMITED CERTIFICATE ISSUED ON 19/05/04 |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLACKLOCK AND PARTNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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