9 ST JOHNS PARK, BLACKHEATH LIMITED
Company number 01954553
- Company Overview for 9 ST JOHNS PARK, BLACKHEATH LIMITED (01954553)
- Filing history for 9 ST JOHNS PARK, BLACKHEATH LIMITED (01954553)
- People for 9 ST JOHNS PARK, BLACKHEATH LIMITED (01954553)
- More for 9 ST JOHNS PARK, BLACKHEATH LIMITED (01954553)
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) |
---|---|---|---|
15 Feb 2021 | TM01 | Termination of appointment of Kenneth Walter Anderson as a director on 12 February 2021 | |
07 Oct 2020 | AP01 | Appointment of Daniel Ibrahim as a director on 7 October 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | AD01 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1LT on 15 April 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 5 March 2020 | |
02 Dec 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 9 st Johns Park Blackheath London SE3 7TD to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Peter Waugh as a director on 2 December 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
30 Jul 2018 | AP01 | Appointment of Mr Jonathan Matthew Weaver as a director on 16 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Kenneth Walter Anderson as a director on 16 July 2018 | |
09 Jan 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
27 Nov 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Jonathan Matthew Weaver as a director on 10 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Stewart Robert Snellgrove as a director on 10 June 2016 | |
05 Jul 2016 | AA01 | Previous accounting period extended from 1 December 2015 to 31 March 2016 |