THE BLACK CUBE PROPERTY COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Registration of charge 099212040002, created on 2024-08-16 |
22/08/2422 August 2024 | Registration of charge 099212040001, created on 2024-08-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
04/05/234 May 2023 | Appointment of Alastair Brydon Cobley as a director on 2023-04-20 |
04/05/234 May 2023 | Registered office address changed from Horton Hall Horton Leek Staffordshire ST13 8PH England to 49-51 Dale Street Manchester M1 2HF on 2023-05-04 |
03/05/233 May 2023 | Termination of appointment of Mark White as a director on 2023-04-20 |
03/05/233 May 2023 | Change of details for Ms Carol Mary Kane as a person with significant control on 2023-04-20 |
03/05/233 May 2023 | Cessation of Mark White as a person with significant control on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
21/05/2121 May 2021 | 30/03/21 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 15 LITTLE PETER STREET MANCHESTER M15 4PS ENGLAND |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM HORTON HALL HORTON LEEK STAFFORDSHIRE ST13 8PH UNITED KINGDOM |
14/07/2014 July 2020 | 30/03/20 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
05/08/195 August 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/07/1831 July 2018 | 30/03/18 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
11/12/1711 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/09/178 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
15/03/1615 March 2016 | 18/02/16 STATEMENT OF CAPITAL GBP 2 |
15/03/1615 March 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR MARK WHITE |
17/12/1517 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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