Advanced company searchLink opens in new window

ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED

Company number 00988857

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)
04 Dec 2015 AA Total exemption small company accounts made up to 24 June 2015
04 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 465
04 Oct 2015 AD03 Register(s) moved to registered inspection location Langdale Longfield Avenue Longfield Kent DA3 7LA
04 Oct 2015 AD02 Register inspection address has been changed to Langdale Longfield Avenue Longfield Kent DA3 7LA
28 Nov 2014 AA Total exemption small company accounts made up to 24 June 2014
26 Oct 2014 AP01 Appointment of Ms Margaret Noonan as a director on 30 September 2014
23 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 465
26 May 2014 TM01 Termination of appointment of John Edeson as a director
09 Nov 2013 TM01 Termination of appointment of Margot Ghosh as a director
09 Nov 2013 TM01 Termination of appointment of Margot Ghosh as a director
01 Nov 2013 AA Total exemption small company accounts made up to 24 June 2013
26 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 465
09 Oct 2012 AA Total exemption small company accounts made up to 24 June 2012
25 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 24 June 2011
23 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Sophie Stringer Lamarre on 1 October 2010
23 Nov 2011 CH01 Director's details changed for Christopher Ransome on 1 October 2010
23 Nov 2011 CH01 Director's details changed for Margot Ghosh on 1 October 2010
18 Jul 2011 AD01 Registered office address changed from C/O Levett Charles & Co 237 Westcombe Hill London SE3 7DW on 18 July 2011
02 Feb 2011 AA Total exemption small company accounts made up to 24 June 2010
16 Dec 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
18 Nov 2010 TM01 Termination of appointment of Edward Hardy as a director
25 Mar 2010 AP01 Appointment of Edward John Hardy as a director
12 Jan 2010 TM01 Termination of appointment of Michael Gibbs as a director