ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED
Company number 00988857
- Company Overview for ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED (00988857)
- Filing history for ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED (00988857)
- People for ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED (00988857)
- More for ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED (00988857)
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
|
|
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
|
|
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
|
|
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 |