This company is commonly known as Blackswan Development Finance Limited. The company was founded 10 years ago and was given the registration number 08606943. The firm's registered office is in BIRMINGHAM. You can find them at 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | BLACKSWAN DEVELOPMENT FINANCE LIMITED |
---|---|---|
Company Number | : | 08606943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2013 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Beechwood Road, Beaconsfield, United Kingdom, HP9 1HP | Director | 04 May 2021 | Active |
302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS | Secretary | 12 July 2013 | Active |
302 The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS | Director | 12 July 2013 | Active |
PO BOX B1 3hs, 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS | Director | 11 October 2017 | Active |
PO BOX B1 3hs 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS | Director | 11 October 2017 | Active |
PO BOX B1 3hs 302 The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS | Director | 11 October 2017 | Active |
Unit 4 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF | Director | 12 July 2013 | Active |
55, Station Road, Beaconsfield, England, HP9 1QL | Corporate Director | 31 October 2019 | Active |
Mr Marcus Joseph Hawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Witherford Way, Birmingham, England, B29 4AX |
Nature of control | : |
|
Mr Paul Andrew Czekalowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Beechwood Road, Beaconsfield, England, HP9 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint corporate director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Accounts | Change account reference date company current shortened. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.