BLACKHEATH ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-17 with updates |
21/05/2521 May 2025 | Termination of appointment of Robert Joseph Hayes as a director on 2025-05-09 |
21/05/2521 May 2025 | Termination of appointment of Georgia Hayes as a director on 2025-05-09 |
21/05/2521 May 2025 | Withdrawal of a person with significant control statement on 2025-05-21 |
21/05/2521 May 2025 | Notification of Nevill Property Limited as a person with significant control on 2025-05-09 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-02 with updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-02 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Satisfaction of charge 2 in full |
09/05/239 May 2023 | Satisfaction of charge 1 in full |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
17/01/1917 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM ASHDOWN HOUSE HIGH STREET CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0SR |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: TUBWELL HOUSE NEW ROAD CROWBOROUGH EAST SUSSEX TN6 2QH |
21/04/0721 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | SECRETARY RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | S80A AUTH TO ALLOT SEC 07/06/06 |
13/06/0613 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/065 June 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: VINCENT BLAKE CHARTERED ACCOUNTANTS THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD SUSSEX TN6 3QU |
18/05/0518 May 2005 | NEW SECRETARY APPOINTED |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
23/03/0523 March 2005 | DIRECTOR RESIGNED |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
23/03/0523 March 2005 | SECRETARY RESIGNED |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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