BLACKBERRY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLACKBERRY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04589614

Incorporation date

13/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Princes Square, Harrogate HG1 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon26/07/2023
Registered office address changed from 17 Kingwood Markington N Yorks HG3 3NT to 7 Princes Square Harrogate HG1 1nd on 2023-07-26
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon25/08/2022
Notification of Jack Richard Roos Cheetham as a person with significant control on 2022-08-25
dot icon25/08/2022
Notification of Nicholas Christopher Rawlingson as a person with significant control on 2022-08-25
dot icon25/08/2022
Registered office address changed from 17 Kingwood Markington Harrogate HG3 3NT England to 17 Kingwood Markington N Yorks HG3 3NT on 2022-08-25
dot icon24/08/2022
Registered office address changed from 6 Sandringham House 501 Harrogate Road Leeds LS17 7FH England to 17 Kingwood Markington Harrogate HG3 3NT on 2022-08-24
dot icon05/08/2022
Termination of appointment of Geoffrey Potts as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Victoria Helen Clemmett as a secretary on 2022-08-05
dot icon05/08/2022
Cessation of Geoffrey Potts as a person with significant control on 2022-08-05
dot icon05/08/2022
Appointment of Mr Jack Richard Roos Cheetham as a director on 2022-08-05
dot icon05/08/2022
Appointment of Mr Nicholas Christopher Rawlingson as a director on 2022-08-05
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon09/11/2018
Registered office address changed from 7 the Briars Knaresborough HG5 0PG England to 6 Sandringham House 501 Harrogate Road Leeds LS17 7FH on 2018-11-09
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Registered office address changed from 36 Coppice Avenue Harrogate HG1 2DL England to 7 the Briars Knaresborough HG5 0PG on 2018-02-02
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registered office address changed from Flat 6 Huntcliffe Court West End Avenue Harrogate North Yorkshire HG2 9BX to 36 Coppice Avenue Harrogate HG1 2DL on 2016-08-23
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Director's details changed for Geoffrey Potts on 2012-08-01
dot icon09/08/2012
Director's details changed for Geoffrey Potts on 2012-08-01
dot icon09/08/2012
Secretary's details changed for Victoria Helen Stanton on 2012-08-01
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Victoria Helen Stanton on 2011-01-06
dot icon07/01/2011
Director's details changed for Geoffrey Potts on 2011-01-06
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Victoria Helen Stanton on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Amending 88(2)
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 13/11/08; no change of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 5 abbey lodge 29 ripon road harrogate north yorkshire HG1 2NT
dot icon23/09/2008
Return made up to 13/11/07; no change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 13/11/06; full list of members
dot icon15/11/2006
Secretary's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2005
Return made up to 13/11/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/11/2004
Return made up to 13/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/07/2004
Registered office changed on 30/07/04 from: 43 walton park pannal harrogate north yorkshire HG3 1EJ
dot icon16/12/2003
Return made up to 13/11/03; full list of members
dot icon08/12/2003
Ad 21/11/03--------- £ si 100@1=100 £ ic 1/101
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
Registered office changed on 19/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/12/2002
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon13/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
0.00
-
2022
0
50.00
-
0.00
-
-
2022
0
50.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

50.00 £Descended-50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBERRY DEVELOPMENTS LIMITED

BLACKBERRY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 13/11/2002 with the registered office located at 7 Princes Square, Harrogate HG1 1ND. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBERRY DEVELOPMENTS LIMITED?

toggle

BLACKBERRY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 13/11/2002 and dissolved on 23/04/2024.

Where is BLACKBERRY DEVELOPMENTS LIMITED located?

toggle

BLACKBERRY DEVELOPMENTS LIMITED is registered at 7 Princes Square, Harrogate HG1 1ND.

What does BLACKBERRY DEVELOPMENTS LIMITED do?

toggle

BLACKBERRY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLACKBERRY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.