- Company Overview for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
- Filing history for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
- People for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
- Charges for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
- Registers for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
- More for BLACKHEATH CAR PARK (M&A) LIMITED (12065670)
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
|