BLACKADDER PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-22 update statutory_documents CHANGE PERSON AS DIRECTOR
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKADDER / 21/06/2023
2023-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKADDER / 21/06/2023
2023-04-07 update account_ref_day 28 => 30
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents PREVEXT FROM 28/06/2022 TO 30/06/2022
2022-11-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2022
2022-07-07 update statutory_documents 20/06/22 STATEMENT OF CAPITAL GBP 10100
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-28 => 2023-03-28
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-28 => 2022-03-28
2021-05-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-28 => 2021-06-28
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-28 => 2021-03-28
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-28 => 2020-03-28
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-28 => 2019-03-28
2018-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-26 update account_category SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-28 => 2018-03-28
2017-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-07-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2016-07-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2016-07-07 insert sic_code 41100 - Development of building projects
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-22 update statutory_documents 20/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-28 => 2017-03-28
2016-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-08-07 insert company_previous_name THE CAR VILLAGE (BURNLEY) LIMITED
2015-08-07 update name THE CAR VILLAGE (BURNLEY) LIMITED => BLACKADDER PROPERTIES LIMITED
2015-07-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-07 update statutory_documents COMPANY NAME CHANGED THE CAR VILLAGE (BURNLEY) LIMITED CERTIFICATE ISSUED ON 07/07/15
2015-07-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-24 update statutory_documents 20/06/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-09 update accounts_next_due_date 2015-03-28 => 2016-03-28
2015-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-07 delete address MANOR MILL HALLAM ROAD NELSON LANCASHIRE ENGLAND BB9 8DN
2014-07-07 insert address MANOR MILL HALLAM ROAD NELSON LANCASHIRE BB9 8DN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-20 update statutory_documents 20/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-06-24 => 2015-03-28
2014-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-04-07 update account_ref_day 29 => 28
2014-04-07 update accounts_next_due_date 2014-03-29 => 2014-06-24
2014-03-24 update statutory_documents PREVSHO FROM 29/06/2013 TO 28/06/2013
2013-07-02 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-02 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-26 delete address TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1TQ
2013-06-26 insert address MANOR MILL HALLAM ROAD NELSON LANCASHIRE ENGLAND BB9 8DN
2013-06-26 update registered_address
2013-06-26 update statutory_documents 20/06/13 FULL LIST
2013-06-25 update account_ref_day 30 => 29
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-06-25
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-06-25 => 2014-03-29
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1TQ
2013-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-25 update statutory_documents PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-06-20 update statutory_documents 20/06/12 FULL LIST
2012-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-21 update statutory_documents 20/06/11 FULL LIST
2011-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-25 update statutory_documents 20/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLACKADDER / 01/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PHILLIPS / 01/06/2010
2010-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-16 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents AUDITOR'S RESIGNATION
2009-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-11 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 21 ST. JAMES ROW BURNLEY LANCASHIRE BB11 1EZ
2008-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents DIRECTOR RESIGNED
2007-07-12 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents SHARES AGREEMENT OTC
2007-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-02 update statutory_documents NC INC ALREADY ADJUSTED 13/02/07
2007-03-02 update statutory_documents £ NC 100/20000 13/02/
2007-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-23 update statutory_documents NEW SECRETARY APPOINTED
2007-02-23 update statutory_documents DIRECTOR RESIGNED
2007-02-23 update statutory_documents DIRECTOR RESIGNED
2007-02-23 update statutory_documents SECRETARY RESIGNED
2006-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION