93 BLACKHEATH HILL LIMITED - HARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-02-24 View Report
Accounts. Accounts type dormant. 2022-10-10 View Report
Officers. Change date: 2022-05-23. Officer name: Mr Joshua Wayne Aspin. 2022-05-24 View Report
Officers. Officer name: Mr Joshua Wayne Aspin. Appointment date: 2022-03-14. 2022-05-23 View Report
Officers. Officer name: Ms Stephanie Aspin. Appointment date: 2022-03-14. 2022-05-23 View Report
Address. Change date: 2022-05-23. Old address: 93 Blackheath Hill London SE10 8TJ England. New address: Unit 7 Astra Centre Harlow Essex CM20 2BN. 2022-05-23 View Report
Officers. Appointment date: 2021-06-24. Officer name: Warwick Estates Property Management Ltd. 2022-04-08 View Report
Confirmation statement. Statement with updates. 2022-03-31 View Report
Address. Old address: 1 Montpelier Street Knightsbridge London SW7 1EX. Change date: 2022-03-31. New address: 93 Blackheath Hill London SE10 8TJ. 2022-03-31 View Report
Accounts. Accounts type dormant. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-04-08 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-04-08 View Report
Officers. Termination date: 2021-02-24. Officer name: Nicholas Charles Morris. 2021-03-04 View Report
Officers. Termination date: 2021-02-24. Officer name: Aretha Mary Campbell. 2021-03-04 View Report
Persons with significant control. Psc name: Aretha Mary Campbell. Cessation date: 2021-02-24. 2021-03-04 View Report
Officers. Officer name: Ryan Loughins. Termination date: 2020-11-09. 2021-03-04 View Report
Officers. Officer name: Mr Mark Philip James Steyn. Appointment date: 2021-02-24. 2021-03-04 View Report
Officers. Officer name: Mr Aaron Wade Tipping. Appointment date: 2021-02-24. 2021-03-04 View Report
Officers. Appointment date: 2021-02-24. Officer name: Ms Victoria Mary Gallagher. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-11-18 View Report
Capital. Capital allotment shares. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Accounts type dormant. 2018-10-11 View Report
Persons with significant control. Psc name: Miss Aretha Mary Campbell. Change date: 2018-05-08. 2018-05-08 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type micro entity. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-02-05 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Officer name: Howe Campbell. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-11-05 View Report
Officers. Officer name: Aretha Mary Campbell. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Ryan Loughins. Change date: 2013-02-26. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Address. Old address: , 93 Blackheath Hill, London, SE10 8TJ. Change date: 2012-04-19. 2012-04-19 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Officers. Officer name: Mr Howe Peter Ulick Campbell. Change date: 2011-02-07. 2011-02-08 View Report
Officers. Change date: 2011-02-07. Officer name: Ryan Loughins. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report