About

Registered Number: 09076232
Date of Incorporation: 09/06/2014 (10 years ago)
Company Status: Active
Registered Address: Office V31, Leatherline House Business Centre 71, Narrow Lane, Aylestone, Leicester, LE2 8NA,

 

Blackcat Property Group Ltd was registered on 09 June 2014 and are based in Leicester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Field, Andrew John, Field, Lesley Anne, Field, Andrew, Field, Andrew John, Clipper Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Andrew John 28 October 2017 - 1
FIELD, Lesley Anne 24 October 2014 - 1
FIELD, Andrew John 09 June 2014 24 October 2014 1
CLIPPER CONSULTANTS LTD 09 June 2014 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Andrew 09 June 2014 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 June 2019
AA01 - Change of accounting reference date 31 March 2019
PSC01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 24 January 2018
AP01 - Appointment of director 29 October 2017
RESOLUTIONS - N/A 08 September 2017
AA - Annual Accounts 07 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
CS01 - N/A 30 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 31 October 2014
TM02 - Termination of appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
CERTNM - Change of name certificate 21 October 2014
CONNOT - N/A 21 October 2014
NEWINC - New incorporation documents 09 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.