Advanced company searchLink opens in new window

BLACKHEATH & BROMLEY HARRIERS AC.

Company number 00215991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 AD01 Registered office address changed from Norman Park Track Hayes Lane Bromley Kent BR2 9EG England to Norman Park Community Sports Centre Hayes Lane Bromley BR2 9EG on 7 June 2024
15 Dec 2023 AP01 Appointment of Mr Eric John Shirley as a director on 12 December 2023
15 Dec 2023 TM01 Termination of appointment of Paul Patten as a director on 13 December 2023
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CH01 Director's details changed for Helga Pullin on 6 April 2023
06 Apr 2023 AP01 Appointment of Helga Pullin as a director on 25 March 2023
06 Apr 2023 TM01 Termination of appointment of Simon Alexander Kerr as a director on 25 March 2023
06 Apr 2023 TM01 Termination of appointment of Chris Hilditch as a director on 25 March 2023
13 Mar 2023 AD01 Registered office address changed from 72 Copers Cope Road Beckenham Kent BR3 1RJ England to Norman Park Track Hayes Lane Bromley Kent BR2 9EG on 13 March 2023
20 Jan 2023 MR01 Registration of charge 002159910002, created on 9 January 2023
30 Nov 2022 AA Full accounts made up to 31 December 2021
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
19 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
19 Nov 2021 AP01 Appointment of Mr Ian Kirkpatrick Young as a director on 11 November 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Aug 2021 AD01 Registered office address changed from 72 Copers Cope Road, Beckenham, Kent 72 Copers Cope Road Beckenham Kent BR3 1RJ United Kingdom to 72 Copers Cope Road Beckenham Kent BR3 1RJ on 11 August 2021
11 Aug 2021 AD01 Registered office address changed from 56 Bourne Way Hayes Kent BR2 7EY to 72 Copers Cope Road, Beckenham, Kent 72 Copers Cope Road Beckenham Kent BR3 1RJ on 11 August 2021
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
22 Apr 2020 TM01 Termination of appointment of John Richard Baldwin as a director on 7 April 2020
06 Apr 2020 AP01 Appointment of Mr Simon Alexander Kerr as a director on 5 March 2020
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates