- Company Overview for BLACKHEATH CAPITAL LIMITED (08033851)
- Filing history for BLACKHEATH CAPITAL LIMITED (08033851)
- People for BLACKHEATH CAPITAL LIMITED (08033851)
- More for BLACKHEATH CAPITAL LIMITED (08033851)
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) |
---|---|---|---|
02 Aug 2024 | PSC04 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 30 July 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Gareth Gibson Hardy on 30 July 2024 | |
30 Jul 2024 | PSC04 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 30 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Gareth Gibson Hardy on 30 July 2024 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Jul 2023 | PSC04 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 18 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Gareth Gibson Hardy on 18 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Steve Dunn on 18 July 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
10 Feb 2023 | PSC04 | Change of details for Mr Gareth Gibson Hardy as a person with significant control on 10 February 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2021 | SH02 | Sub-division of shares on 17 August 2021 | |
25 Aug 2021 | SH02 | Sub-division of shares on 17 August 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 |