BLACK PENSIONS LIMITED

06508801
LION HOUSE 3 PLOUGH YARD LONDON UNITED KINGDOM EC2A 3LP

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 2 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 accounts Annual Accounts 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 officers Change of particulars for director (Christine Ann Pearce) 2 Buy now
09 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Mar 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
02 Mar 2015 officers Termination of appointment of director (Paul James Hinkin) 1 Buy now
06 Mar 2014 accounts Annual Accounts 2 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Change of particulars for director (Steven John Burr) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Paul James Hinkin) 2 Buy now
19 Feb 2014 officers Change of particulars for secretary (Christine Ann Pearce) 1 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 officers Change of particulars for director (Christine Ann Pearce) 2 Buy now
04 Apr 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
21 Mar 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
24 Jun 2010 accounts Annual Accounts 2 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
13 Mar 2009 capital Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
05 Mar 2008 officers Director and secretary appointed christine ann pearce 1 Buy now
05 Mar 2008 officers Director appointed steven john burr 2 Buy now
05 Mar 2008 officers Director appointed paul hinkin 2 Buy now
05 Mar 2008 officers Appointment terminated secretary key legal services (secretarial) LTD 1 Buy now
05 Mar 2008 officers Appointment terminated director key legal services (nominees) LTD 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 20 station road radyr cardiff CF15 8AA 1 Buy now
19 Feb 2008 incorporation Incorporation Company 14 Buy now