About

Registered Number: 06097010
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Blackdown Environmental Consulting Ltd was founded on 12 February 2007, it's status at Companies House is "Liquidation". The organisation has 2 directors listed as Priddle, Sophia, Richardson, Elizabeth Muriel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRIDDLE, Sophia 18 June 2012 06 January 2017 1
RICHARDSON, Elizabeth Muriel 11 September 2009 18 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 December 2019
RESOLUTIONS - N/A 10 December 2019
LIQ02 - N/A 10 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 01 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 February 2018
PSC05 - N/A 15 February 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 31 August 2017
AA01 - Change of accounting reference date 31 July 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 24 February 2017
MR04 - N/A 24 January 2017
AD01 - Change of registered office address 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AP01 - Appointment of director 23 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 03 March 2014
CERTNM - Change of name certificate 10 December 2013
CONNOT - N/A 10 December 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 19 August 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 17 July 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 15 January 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 12 September 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 19 March 2008
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.