About

Registered Number: 05800344
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Blackmoor Knight Ltd was registered on 28 April 2006 and are based in Brentwood, Essex, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of Blackmoor Knight Ltd are listed as Brimley, David James, Brimley, David Melvyn Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMLEY, David James 17 July 2013 - 1
BRIMLEY, David Melvyn Gordon 28 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 30 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
AA - Annual Accounts 11 April 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.