Grundläggande statistik
CIK | 1159038 |
SEC Filings
SEC Filings (Chronological Order)
May 14, 2019 |
BJZ / BlackRock California Municipal 2018 Term Trust N-8F/A FORM N-8F/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-8F APPLICATION FOR DEREGISTRATION OF CERTAIN REGISTERED INVESTMENT COMPANIES I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): [ ] Merger [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 th |
|
January 14, 2019 |
BJZ / BlackRock California Municipal 2018 Term Trust FORM N-8F SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-8F APPLICATION FOR DEREGISTRATION OF CERTAIN REGISTERED INVESTMENT COMPANIES I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): [ ] Merger [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 th |
|
December 17, 2018 |
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on December 28, 2018, pursuant to the provisions of Rule 12d2-2 (a). |
|
November 21, 2018 |
BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 21, 2018 |
CERTIFICATION PURSUANT TO RULE Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
August 24, 2018 |
BJZ / BlackRock California Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13 G Under the Securities Exchange Act of 1934 (Amendment No. 1) * BlackRock California Municipal 2018 Term Trust (BJZ) (Name of Issuer) Common Stock (Title of Class of Securities) 09249c105 (CUSIP Number) March 31, 2018 (Date of Event Which Requires Filing of This Statement) Check the appropriate box to designate the |
|
June 6, 2018 |
BGIO / BlackRock 2022 Global Income Opportunity Trust CLASSIFIED FUND N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
May 22, 2018 |
CERTIFICATION PURSUANT TO RULE Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
May 22, 2018 |
BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
April 10, 2018 |
BJZ / BlackRock California Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13 G Under the Securities Exchange Act of 1934 BlackRock California Municipal 2018 Term Trust (BJZ) (Name of Issuer) Common Stock (Title of Class of Securities) 09249c105 CUSIP (CUSIP Number) March 31, 2018 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant |
|
February 16, 2018 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Aaron Wasserman, Eugene Drozdetski, Jessica Herlihy, Gladys Chang, Kiersten Zaza, Charles Park and Tricia Meyer of BlackRock, Inc. |
|
November 22, 2017 |
CERTIFICATION PURSUANT TO RULE Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
November 22, 2017 |
Blackrock California Municipal 2018 Term Trust - BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 7, 2017 |
BlackRock MuniAssets Fund CLASSIFIED FUND N&P Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 2017 |
Blackrock California Municipal 2018 Term Trust - BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST N-Q 1 d369438dnq.htm BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19 |
|
May 23, 2017 |
CERTIFICATION PURSUANT TO RULE Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
November 22, 2016 |
N-Q 1 d261315dnq.htm BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19 |
|
November 22, 2016 |
Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
June 9, 2016 |
BlackRock California Municipal 2018 Term Trust BLACKROCK PROXY STATEMENT BLACKROCK PROXY STATEMENT Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief |
|
May 23, 2016 |
Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
April 1, 2016 |
Unassociated Document POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
March 2, 2016 |
Unassociated Document POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
November 24, 2015 |
Certification Pursuant to Section 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Bas |
|
November 24, 2015 |
BLACKROCK CALIFORNIA MUNICIPAL 2018 TERM TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 12, 2015 |
BlackRock New York Municipal 2018 Term Trust BLACKROCK PROXY STATEMENT CLASSIFIED BOARD BLACKROCK PROXY STATEMENT CLASSIFIED BOARD Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 22, 2015 |
BlackRock California Municipal 2018 Term Trust FORM N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief |
|
May 22, 2015 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
February 27, 2015 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust: In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRoc |
|
January 16, 2015 |
MYD / BlackRock Muniyield Fund, Inc. CORRESP - - Skadden, Arps, Slate, Meagher & Flom llp 500 BOYLSTON STREET BOSTON, MASSACHUSETTS 02116 TEL: (617) 573-4800 FAX: (617) 573-4822 www. |
|
November 24, 2014 |
Blackrock California Municipal 2018 Term Trust - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief |
|
November 24, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
July 10, 2014 |
BJZ / BlackRock California Municipal 2018 Term Trust / UBS AG - SC 13G/A Passive Investment SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Information to be included in Statements filed pursuant to Rules 13d-1(b), (c) and (d) and amendments thereto filed pursuant to Rule 13d-2(b) (Amendment No.1) BlackRock California Municipal 2018 Term Trust (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 09249C204 (CUSIP Number(s)) |
|
June 13, 2014 |
- BLACKROCK PROXY STATEMENT CLASSIFIED BOARD BLACKROCK PROXY STATEMENT CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 13, 2014 |
- BLACKROCK BUILD AMERICA BOND TRUST DEFA14A 1 d742131ddefa14a.htm BLACKROCK BUILD AMERICA BOND TRUST UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of th |
|
June 12, 2014 |
SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation. |
|
June 12, 2014 |
Schedule II BANA/FIA CFPB Consent Order 4/7/2014 On April 7, 2014, the Consumer Financial Protection Bureau (“CFPB”) issued a Consent Order against Bank of America, National Association (“BANA”) and FIA Card Services, National Association. |
|
June 12, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 01 )* BlackRock California Municipal 2018 Term Trust (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 09249C (CUSIP Number) Bank of America Corporation BANK OF AMERICA CORPORATE CENTER CHARLOTTE, North Carolina 28255 (Name, Address and |
|
June 12, 2014 |
LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby irrevocably make, constitute, and appoint each of Sun Kyung Bae, Szabina Biro, Christopher Johnston and Eugene Rosati as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, to bind the Corporation by their execution of those agreements, forms and documents related specifically to Section 13 and Section 16 of the Securities Exchange Act of 1934, and other large shareholder and short position regulatory reporting requirements in other jurisdictions. |
|
June 12, 2014 |
JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (including any amendment, restatement, supplement, and/or exhibit thereto) with the Securities and Exchange Commission (and, if such security is registered on a national securities exchange, also with the exchange), and further agrees to the filing, furnishing, and/or incorporation by reference of this agreement as an exhibit thereto. |
|
May 23, 2014 |
Quarterly Schedule of Portfolio Holdings - QUARTERLY REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief |
|
May 23, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
February 26, 2014 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EX-99.77B ACCT LTTR 2 muni377b.htm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust: In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Mun |
|
February 13, 2014 |
BJZ / BlackRock California Municipal 2018 Term Trust / UBS AG - SC 13G Passive Investment SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Information to be included in Statements filed pursuant to Rules 13d-1(b), (c) and (d) and amendments thereto filed pursuant to Rule 13d-2(b) (Amendment No. ) BlackRock California Municipal 2018 Term Trust (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 09249C204 (CUSIP Number(s)) De |
|
January 30, 2014 |
BJZ / BlackRock California Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 2) BlackRock California Municipal 2018 Term Trust (BJZ) (Name of Issuer) Auction Market Preferred Shares (Title of Class of Securities) 09249C204 (CUSIP Number) December 31, 2013 (Date of Event which Requires Filing of this Statement) Check the appropriate |
|
November 25, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
November 25, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief |
|
June 13, 2013 |
- BLACKROCK PROXY STATEMENT CLASSIFIED BOARD BLACKROCK PROXY STATEMENT CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 24, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief E |
|
May 24, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
February 26, 2013 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Trustees and Shareholders of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York Municipal 2018 Term Trust In planning and performing our audits of the financial statements of BlackRock California Municipal 2018 Term Trust, BlackRock Municipal 2018 Term Trust and BlackRock New York |
|
February 14, 2013 |
BJZ / BlackRock California Municipal 2018 Term Trust / Karpus Management, Inc. Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 1) BlackRock California Municipal 2018 Term Trust (BJZ) (Name of Issuer) Auction Market Preferred Shares (Title of Class of Securities) 09249C204 (CUSIP Number) December 31, 2012 (Date of Event which Requires Filing of this Statement) Check the appropriate |
|
January 29, 2013 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 January 29, 2013 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
December 7, 2012 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 December 7, 2012 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
November 26, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
November 26, 2012 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief E |
|
June 12, 2012 |
- CLASSIFIED FUND NOTICE AND PROXY CLASSIFIED FUND NOTICE AND PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 11, 2012 |
- CLASSIFIED FUND NOTICE AND PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
May 25, 2012 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-10499 Name of Fund: BlackRock California Municipal 2018 Term Trust (BJZ) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief E |
|
May 25, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock California Municipal 2018 Term Trust, certify that: 1. I have reviewed this report on Form N-Q of BlackRock California Municipal 2018 Term Trust; 2. Based on my knowledge, this report does n |
|
February 24, 2012 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Trustees and Shareholders of BlackRock California Municipal 2018 Term Trust In planning and performing our audit of the financial statements of BlackRock California Municipal 2018 Term Trust (the "Fund"), as of and for the year ended December 31, 2011, in accordance with the standards of the Public Company Accounting Oversight Board (U |