BLACKSMITH MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Termination of appointment of Diane Lesley Flint as a director on 2025-02-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

23/07/2423 July 2024 Appointment of Jacqueline Anne Gardiner as a director on 2024-07-23

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

07/12/227 December 2022 Termination of appointment of James Peter Smith as a director on 2022-12-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

04/08/214 August 2021 Director's details changed for Diane Lesley Flint on 2021-08-01

View Document

04/08/214 August 2021 Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to C/O Fairoak Estate Management Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Fairoak Estate Management Limited as a secretary on 2021-08-01

View Document

04/08/214 August 2021 Director's details changed for Mr James Peter Smith on 2021-08-01

View Document

04/08/214 August 2021 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/08/206 August 2020 DIRECTOR APPOINTED DIANE LESLEY FLINT

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARDAKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED APOLLO FORGE LANE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/19

View Document

17/09/1917 September 2019 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR ENGLAND

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARY LIMITED

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JAMES PETER SMITH

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARYLINE STONE

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 50 LANCASTER ROAD ENFIELD EN2 0BY

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DANIEL RICHARD HARDAKER

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GEE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS MARYLINE STONE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR NERMIN SIGIRTMAC

View Document

15/03/1815 March 2018 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARY LIMITED

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLIDAY

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED JEREMY SIMON GEE

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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