ST. JOHN'S PARK BLACKHEATH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Hazel Winifred Smith as a director on 2025-02-27

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-06-24

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-06-24

View Document

05/05/225 May 2022 Termination of appointment of Margaret Noonan as a director on 2022-05-01

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-06-24

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 237 WESTCOMBE HILL BLACKHEATH LONDON SE3 7DW

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

30/11/1830 November 2018 24/06/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

12/01/1812 January 2018 24/06/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

04/10/154 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

04/10/154 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/154 October 2015 SAIL ADDRESS CREATED

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

26/10/1426 October 2014 DIRECTOR APPOINTED MS MARGARET NOONAN

View Document

23/09/1423 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EDESON

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGOT GHOSH

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGOT GHOSH

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 24 June 2012

View Document

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 24 June 2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT GHOSH / 01/10/2010

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STRINGER LAMARRE / 01/10/2010

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RANSOME / 01/10/2010

View Document

23/11/1123 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O LEVETT CHARLES & CO 237 WESTCOMBE HILL LONDON SE3 7DW

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARDY

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED EDWARD JOHN HARDY

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBS

View Document

12/01/1012 January 2010 TERMINATE DIR APPOINTMENT

View Document

23/11/0923 November 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED HAZEL WINIFRED SMITH

View Document

08/10/098 October 2009 DIRECTOR APPOINTED JOHN EDESON

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/08/08; CHANGE OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 24 June 2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BARRY WELSH

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS; AMEND

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/08/02; CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

15/10/0015 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 7 BRADBURY COURT ST JOHNS PARK LONDON SE3 7TP

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 44 GLENLUCE ROAD BLACKHEATH LONDON SE3 7SB

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 201 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8NB

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/08/96; CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/96

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

23/09/9423 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 3 COPPELIA ROAD BLACKHEATH LONDON SE3 9DB

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/08/92; CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: SUTER LODGE 37 WEMYSS ROAD BLACKHEATH LONDON SE3 0TG

View Document

11/10/9111 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 25 MONTPELIER VALE, BLACHHEATH SE3 0TJ

View Document

14/09/9014 September 1990 DIRECTOR RESIGNED

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/89

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/87

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/86

View Document

21/10/8621 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

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