BLACK HORSE PROPERTY SERVICES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Officers. Termination date: 2021-01-21. Officer name: Richard Horner. 2021-01-21 View Report
Officers. Officer name: Mrs Gillian Suzanne Darragh. Appointment date: 2021-01-21. 2021-01-21 View Report
Accounts. Accounts type dormant. 2020-05-22 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Officers. Officer name: Mr Richard Horner. Change date: 2019-01-24. 2019-01-25 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Accounts. Accounts type dormant. 2018-02-08 View Report
Accounts. Accounts type dormant. 2017-05-30 View Report
Officers. Termination date: 2017-04-24. Officer name: Helen Louise Williams. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Officers. Termination date: 2016-12-06. Officer name: Marc-John Boston. 2016-12-15 View Report
Officers. Appointment date: 2016-12-06. Officer name: Mr Richard Horner. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Officer name: Sharon Noelle Slattery. Termination date: 2015-11-13. 2015-11-26 View Report
Officers. Officer name: Mrs Helen Williams. Appointment date: 2015-11-13. 2015-11-26 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Marc-John Boston. 2015-07-21 View Report
Accounts. Accounts type dormant. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type dormant. 2012-07-31 View Report
Change of constitution. Statement of companys objects. 2012-07-31 View Report
Resolution. Description: Resolutions. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2011-04-15 View Report
Accounts. Accounts type dormant. 2011-03-23 View Report
Officers. Officer name: Sharon Noelle Slattery. Change date: 2010-08-06. 2010-08-06 View Report
Accounts. Accounts type dormant. 2010-07-07 View Report
Officers. Officer name: Mr Marc-John Boston. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Officer name: Michael Hatcher. 2010-02-16 View Report
Officers. Officer name: Karen Portsmouth. 2010-01-14 View Report
Officers. Officer name: Deborah Saunders. 2010-01-13 View Report
Accounts. Accounts type dormant. 2009-06-29 View Report
Annual return. Legacy. 2009-03-16 View Report
Accounts. Accounts type dormant. 2008-03-28 View Report
Annual return. Legacy. 2008-03-17 View Report
Accounts. Accounts type dormant. 2007-05-29 View Report
Annual return. Legacy. 2007-03-16 View Report