About

Registered Number: 04619423
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Chiltern House, Marsack Street, Caversham, Berkshire, RG4 5 AP,

 

Based in Berkshire, Blackall Court Ltd was registered on 17 December 2002, it's status in the Companies House registry is set to "Active". Burns, Heather Elizabeth Mary, Harrison, John Peter, Barker, Colin Richard, Bell, Jonathan Mark, Hurley, Justin William, Mcguire, Lesley Sian are the current directors of Blackall Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Heather Elizabeth Mary 20 March 2009 - 1
BARKER, Colin Richard 17 December 2002 30 June 2006 1
BELL, Jonathan Mark 17 December 2002 28 August 2007 1
HURLEY, Justin William 19 February 2003 03 July 2006 1
MCGUIRE, Lesley Sian 17 December 2002 15 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, John Peter 17 December 2002 26 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2020
AD01 - Change of registered office address 08 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
CH01 - Change of particulars for director 07 April 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 10 October 2019
CH04 - Change of particulars for corporate secretary 10 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.