BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED
Company number 03806107
- Company Overview for BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED (03806107)
- Filing history for BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED (03806107)
- People for BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED (03806107)
- More for BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED (03806107)
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) |
---|---|---|---|
21 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 May 2013 | TM01 | Termination of appointment of Stephanie-Louise Chatfield as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AP01 | Appointment of Mr Michael Peter Sansome as a director | |
13 Oct 2010 | AP01 | Appointment of Mrs Stephanie-Louise Chatfield as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Paul Spensley as a director | |
06 Sep 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
27 May 2010 | AD01 | Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 27 May 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Joanne Fernando as a director | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
18 Dec 2009 | AP01 | Appointment of Paul Michael Spensley as a director | |
21 Oct 2009 | AP01 | Appointment of John Philip Pickering as a director | |
19 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
19 Aug 2009 | 363a | Return made up to 13/07/08; full list of members | |
20 Jul 2009 | 288a | Director appointed joanne elizabeth fernando | |
22 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Apr 2009 | 288b | Appointment terminate, secretary malcolm richardson logged form | |
31 Mar 2009 | 288b | Appointment terminated director andrew brown | |
17 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off |