BLACKFRIARS PROPERTY CONSULTANCY LIMITED
Company number 05673117
- Company Overview for BLACKFRIARS PROPERTY CONSULTANCY LIMITED (05673117)
- Filing history for BLACKFRIARS PROPERTY CONSULTANCY LIMITED (05673117)
- People for BLACKFRIARS PROPERTY CONSULTANCY LIMITED (05673117)
- More for BLACKFRIARS PROPERTY CONSULTANCY LIMITED (05673117)
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
|