Advanced company searchLink opens in new window

BLACKHEATH TRAVEL LIMITED

Company number 00853213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jan 2022 AP01 Appointment of Mr Peter Adrian Sauvage as a director on 26 October 2021
15 Dec 2021 TM01 Termination of appointment of Nicholas Samuels as a director on 26 October 2021
28 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Nicholas Samuels on 27 April 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 AD01 Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020
30 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
01 May 2019 TM01 Termination of appointment of John Henry Sauvage as a director on 2 April 2019
01 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
23 Nov 2018 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 23 November 2018
17 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
21 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jan 2017 AP01 Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017
23 Jan 2017 TM01 Termination of appointment of Judith Katherine Allen as a director on 21 December 2016
23 Jan 2017 TM02 Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016
29 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 51,250
19 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 51,250
04 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 51,250