Advanced company searchLink opens in new window

9 ST JOHNS PARK, BLACKHEATH LIMITED

Company number 01954553

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)
01 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Aug 2024 CH01 Director's details changed for Daniel Saliba on 7 August 2024
07 Aug 2024 TM01 Termination of appointment of Luke Mcdonald as a director on 30 July 2024
07 Aug 2024 AP01 Appointment of Ms Laura Barfi as a director on 30 July 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 CH01 Director's details changed for Daniel Ibrahim on 5 January 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Alasdair Anderson as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Paik Kean Anderson as a director on 1 August 2022
01 Aug 2022 AP03 Appointment of Mrs Paik Kean Anderson as a secretary on 1 August 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
25 Apr 2022 AD01 Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1LT England to Flat 9, Hall Floor St. Johns Park London SE3 7TD on 25 April 2022
21 Apr 2022 RP04AP01 Second filing for the appointment of Mr Luke Mcdonald as a director
06 Aug 2021 AP01 Appointment of Mr Luke Mcdonald as a director on 25 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/2022.
07 Jul 2021 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 7 July 2021
24 Jun 2021 TM01 Termination of appointment of Barbara Morris as a director on 10 June 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 4
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Jonathan Matthew Weaver on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 AP01 Appointment of Mrs Paik Kean Anderson as a director on 12 February 2021