Advanced company searchLink opens in new window

BLACKFRIARS PROPERTY CONSULTANCY LIMITED

Company number 05673117

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)
24 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
18 Jun 2024 AA Micro company accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 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
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 AD02 Register inspection address has been changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom to North House 198 High Street Tonbridge Kent TN9 1BE
18 Apr 2018 AD01 Registered office address changed from 22-25 Farringdon Street London EC4A 4AB to North House 198 High Street Tonbridge Kent TN9 1BE on 18 April 2018
21 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
21 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 21 February 2018
21 Feb 2018 PSC01 Notification of Fergus Mary O'donovan as a person with significant control on 6 April 2016
21 Feb 2018 PSC01 Notification of John William Burbage as a person with significant control on 6 April 2016
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
27 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2