Advanced company searchLink opens in new window

BLACKHEATH CAR PARK (M&A) LIMITED

Company number 12065670

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)
09 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
24 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 24 May 2024
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
26 Jul 2022 AD01 Registered office address changed from 1 the Broadway London N8 8DU England to 1 Frederick Place London N8 8AF on 26 July 2022
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
18 Jun 2022 MR04 Satisfaction of charge 120656700001 in full
17 Jun 2022 MR04 Satisfaction of charge 120656700003 in full
17 Jun 2022 MR04 Satisfaction of charge 120656700002 in full
09 Jun 2022 MR01 Registration of charge 120656700004, created on 8 June 2022
11 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Nov 2021 MR01 Registration of charge 120656700003, created on 29 October 2021
02 Nov 2021 MR01 Registration of charge 120656700001, created on 29 October 2021
02 Nov 2021 MR01 Registration of charge 120656700002, created on 29 October 2021
08 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
11 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1 the Broadway London N8 8DU on 11 March 2021
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
09 Sep 2020 AP01 Appointment of Mr Antonio Megaro as a director on 8 September 2020
12 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
12 Aug 2020 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
12 Aug 2020 AD02 Register inspection address has been changed to 1 Frederick Place London N8 8AF
24 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-24
  • GBP 2