BLACKHEATH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

08/05/228 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/1927 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY SARAH TOWNSEND

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM GREGMALIN MOUNT ARARAT ROAD RICHMOND ENGLAND

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 24 BRIMSTONE CLOSE CHELSFIELD ORPINGTON KENT BR6 7ST

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIGGS

View Document

26/11/1726 November 2017 SECRETARY APPOINTED MRS SARAH TOWNSEND

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MRS MARY NATALIE BRIGGS

View Document

26/11/1726 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY NATALIE BRIGGS

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, SECRETARY MARY BRIGGS

View Document

26/11/1726 November 2017 CESSATION OF ANTHONY GERARD BRIGGS AS A PSC

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

06/12/116 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

21/12/0921 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 S80A AUTH TO ALLOT SEC 02/10/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA19 5DA

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/11/95

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 21/11

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 S386 DISP APP AUDS 19/12/95

View Document

30/04/9630 April 1996 S252 DISP LAYING ACC 19/12/95

View Document

30/04/9630 April 1996 S366A DISP HOLDING AGM 19/12/95

View Document

30/04/9630 April 1996 EXEMPTION FROM APPOINTING AUDITORS 19/12/95

View Document

30/04/9630 April 1996 ACCOUNTING REF. DATE EXT FROM 21/11 TO 30/11

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 3XN

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company