BLACK SWAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLACK SWAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839132

Incorporation date

10/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Bridge Street, Christchurch, Dorset BH23 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1999)
dot icon05/09/2025
Director's details changed for Mrs Annette Coe on 2024-09-24
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon30/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon24/09/2024
Director's details changed for Mrs Annette Coe on 2024-09-24
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Micro company accounts made up to 2021-08-31
dot icon01/02/2022
Current accounting period shortened from 2022-08-31 to 2022-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon18/04/2019
Micro company accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon25/05/2012
Appointment of Annette Coe as a director
dot icon24/05/2012
Appointment of Yvonne Juliana Maria Knapper as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/12/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Duncan Bernard Edward Knapper on 2011-12-01
dot icon01/12/2011
Director's details changed for Mr Rex Knapper on 2011-12-01
dot icon01/12/2011
Director's details changed for Duncan Bernard Edward Knapper on 2011-12-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for Duncan Bernard Edward Knapper on 2010-09-10
dot icon26/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 10/09/09; full list of members
dot icon24/09/2009
Director and secretary's change of particulars / duncan knapper / 26/08/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Return made up to 10/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/09/2007
Return made up to 10/09/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/10/2006
Return made up to 10/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 10/09/05; full list of members
dot icon01/09/2005
Particulars of mortgage/charge
dot icon14/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon13/10/2003
Return made up to 10/09/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon13/11/2002
Certificate of change of name
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Return made up to 10/09/02; full list of members
dot icon26/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon27/09/2001
Return made up to 10/09/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-08-31
dot icon05/10/2000
Return made up to 10/09/00; full list of members
dot icon05/11/1999
Particulars of contract relating to shares
dot icon05/11/1999
Ad 11/10/99--------- £ si 80@1=80 £ ic 20/100
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
£ nc 100/1000 19/09/99
dot icon07/10/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB
dot icon06/10/1999
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon06/10/1999
Ad 29/09/99--------- £ si 18@1=18 £ ic 2/20
dot icon10/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
17.96K
-
0.00
-
-
2023
202
3.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knapper, Rex
Director
19/09/1999 - Present
6
Coe, Annette
Director
01/02/2012 - Present
2
Mrs Yvonne Juliana Maria Knapper
Director
01/02/2012 - Present
1
Knapper, Duncan Bernard Edward
Director
19/09/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK SWAN HOLDINGS LIMITED

BLACK SWAN HOLDINGS LIMITED is an(a) Active company incorporated on 10/09/1999 with the registered office located at 10 Bridge Street, Christchurch, Dorset BH23 1EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK SWAN HOLDINGS LIMITED?

toggle

BLACK SWAN HOLDINGS LIMITED is currently Active. It was registered on 10/09/1999 .

Where is BLACK SWAN HOLDINGS LIMITED located?

toggle

BLACK SWAN HOLDINGS LIMITED is registered at 10 Bridge Street, Christchurch, Dorset BH23 1EF.

What does BLACK SWAN HOLDINGS LIMITED do?

toggle

BLACK SWAN HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLACK SWAN HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2025: Director's details changed for Mrs Annette Coe on 2024-09-24.