BLACKHAWK PROPERTIES LIMITED

Ivy Mill Crown Street Ivy Mill Crown Street, Manchester, M35 9BG, England
StatusACTIVE
Company No.06090097
CategoryPrivate Limited Company
Incorporated07 Feb 2007
Age17 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BLACKHAWK PROPERTIES LIMITED is an active private limited company with number 06090097. It was incorporated 17 years, 5 months, 5 days ago, on 07 February 2007. The company address is Ivy Mill Crown Street Ivy Mill Crown Street, Manchester, M35 9BG, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970009

Charge creation date: 2021-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: 58 Swan Street Manchester M4 5UU

New address: Ivy Mill Crown Street Failsworth Manchester M35 9BG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060900970006

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Zeeshan Sattar

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navid Dean

Appointment date: 2016-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970007

Charge creation date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970008

Charge creation date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zara Shazia Ishaq

Termination date: 2014-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2014

Action Date: 30 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970006

Charge creation date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060900970005

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zeeshan Sattar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zara Ishaq

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Rashid

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kazia Ullah

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abdul Rashid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kazia Ullah

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zeeshan Sattar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Navid Ullah

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navid Ullah

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zara Shazia Ishaq

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zara Shazia Ishaq

Documents

View document PDF

Accounts amended with made up date

Date: 08 Oct 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE BODY MANAGEMENT LIMITED

126A RUGELEY ROAD,BURNTWOOD,WS7 1NR

Number:07589468
Status:ACTIVE
Category:Private Limited Company

BA HOME SERVICES MANAGEMENT LTD

FAIRWAYS BUSINESS PARK,LIVINGSTON,EH54 8GA

Number:SC620255
Status:ACTIVE
Category:Private Limited Company

CAPITAL CLEANING AND MAINTENANCE (SOUTH EAST) LIMITED

THAMES HOUSE, ROMAN SQUARE,SITTINGBOURNE,ME10 4BJ

Number:11392726
Status:ACTIVE
Category:Private Limited Company

CROCUS TECHNICAL LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:11870561
Status:ACTIVE
Category:Private Limited Company

LIBRARY PROPERTIES LIMITED

1ST FLOOR, HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06630197
Status:ACTIVE
Category:Private Limited Company

PSA CREDIT COMPANY LIMITED

1 CHURCHILL PLACE,LONDON,E14 5HP

Number:01027597
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source