Advanced company searchLink opens in new window

BLACKFRIARS DEVELOPMENTS LIMITED

Company number 01985625

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)
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
28 Mar 2023 SH06 Cancellation of shares. Statement of capital on 2 March 2023
  • GBP 600
15 Mar 2023 TM01 Termination of appointment of John Adam Francis Siese as a director on 2 March 2023
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
19 Jul 2021 TM02 Termination of appointment of Melanie Catherine Dixon as a secretary on 16 July 2021
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 PSC04 Change of details for Fergus Mary O'donovan as a person with significant control on 18 May 2018
18 May 2018 PSC04 Change of details for Mr John William Burbage as a person with significant control on 18 May 2018
18 May 2018 CH01 Director's details changed for John Adam Francis Siese on 18 May 2018
18 Apr 2018 AD01 Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to North House 198 High Street Tonbridge Kent TN9 1BE on 18 April 2018
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
24 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
24 Oct 2017 PSC01 Notification of Fergus Mary O'donovan as a person with significant control on 6 April 2016