About

Registered Number: 02761966
Date of Incorporation: 04/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Home Farm Blackmore Park, Hanley Swan, Worcester, WR8 0EF,

 

Blackmore Park Holdings Ltd was registered on 04 November 1992, it's status in the Companies House registry is set to "Active". Hunt, Janet Elizabeth is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Janet Elizabeth 10 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 November 2016
CERTNM - Change of name certificate 05 July 2016
AD01 - Change of registered office address 01 July 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
AP01 - Appointment of director 15 March 2016
SH01 - Return of Allotment of shares 15 March 2016
CC04 - Statement of companies objects 15 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2016
SH19 - Statement of capital 15 March 2016
CAP-SS - N/A 15 March 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 25 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 18 October 2007
AUD - Auditor's letter of resignation 11 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 15 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 16 November 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
363s - Annual Return 15 November 1996
CERTNM - Change of name certificate 04 October 1996
287 - Change in situation or address of Registered Office 30 September 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 16 November 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 11 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
CERTNM - Change of name certificate 01 February 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
287 - Change in situation or address of Registered Office 11 January 1993
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.