About

Registered Number: 03925767
Date of Incorporation: 15/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Boar's Head Cottage Bulwick Road, Southwick, Peterborough, PE8 5BP

 

Based in Peterborough, Black Dog Homes Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at Black Dog Homes Ltd. The current directors of this organisation are Healey, Geoffrey Timothy Marcus, Healey, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Geoffrey Timothy Marcus 15 February 2000 12 August 2008 1
HEALEY, Jane 15 February 2000 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 15 February 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC02 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2017
CS01 - N/A 17 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 13 July 2016
SH01 - Return of Allotment of shares 07 July 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 27 October 2011
CH01 - Change of particulars for director 30 March 2011
AR01 - Annual Return 10 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2011
AA - Annual Accounts 08 November 2010
CERTNM - Change of name certificate 14 October 2010
CONNOT - N/A 14 October 2010
AD01 - Change of registered office address 23 September 2010
RESOLUTIONS - N/A 25 March 2010
CONNOT - N/A 25 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 January 2006
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 09 August 2000
225 - Change of Accounting Reference Date 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2005 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Debenture 29 November 2001 Fully Satisfied

N/A

Mortgage 03 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.