- Company Overview for BLACKFRIARS DEVELOPMENTS LIMITED (01985625)
- Filing history for BLACKFRIARS DEVELOPMENTS LIMITED (01985625)
- People for BLACKFRIARS DEVELOPMENTS LIMITED (01985625)
- Charges for BLACKFRIARS DEVELOPMENTS LIMITED (01985625)
- More for BLACKFRIARS DEVELOPMENTS LIMITED (01985625)
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.
|
|
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
|
|
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 |