Advanced company searchLink opens in new window

BLACKHEATH CAPITAL LIMITED

Company number 08033851

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)
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
  • RES13 ‐ Dis-apply article 11 03/12/2021
02 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Dis-apply article 22 03/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2021
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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