Advanced company searchLink opens in new window

BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED

Company number 03806107

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)
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11
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