BLUEPRINT FOR ALL

05047204
39 BROOKMILL ROAD LONDON ENGLAND SE8 4HU

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2024 accounts Annual Accounts 61 Buy now
18 Jan 2024 officers Termination of appointment of director (Caroline Clark) 1 Buy now
18 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 43 Buy now
05 Dec 2022 officers Termination of appointment of director (Sarah Georgia Kemp) 1 Buy now
06 Oct 2022 officers Appointment of director (Mr Fabrice Khullar) 2 Buy now
06 Oct 2022 officers Appointment of director (Mr Kevin Joseph Antao) 2 Buy now
05 Oct 2022 officers Appointment of director (Mr Mark Ian Macleod) 2 Buy now
05 Oct 2022 officers Appointment of director (Ms Sarah Georgia Kemp) 2 Buy now
10 May 2022 officers Change of particulars for director (Ms Caroline Clark) 2 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 officers Termination of appointment of director (Paul David Read) 1 Buy now
22 Dec 2021 accounts Annual Accounts 61 Buy now
01 Apr 2021 accounts Annual Accounts 51 Buy now
01 Mar 2021 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Paul David Read) 2 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Paul Karakusevic) 2 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Christopher Jackson) 2 Buy now
10 Dec 2020 resolution Resolution 3 Buy now
16 Nov 2020 officers Termination of appointment of director (Stuart Lawrence) 1 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 43 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 48 Buy now
11 Dec 2018 officers Appointment of director (Ms Caroline Clark) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Danna Stacy Walker) 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Paul Karakusevic) 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 36 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2017 accounts Annual Accounts 34 Buy now
08 Mar 2016 resolution Resolution 13 Buy now
23 Feb 2016 annual-return Annual Return 9 Buy now
23 Feb 2016 officers Termination of appointment of director (Laura Baynton) 1 Buy now
12 Jan 2016 accounts Annual Accounts 29 Buy now
16 Apr 2015 annual-return Annual Return 11 Buy now
16 Apr 2015 officers Termination of appointment of director (Elvin Oduro) 1 Buy now
16 Apr 2015 officers Termination of appointment of director (David Stanbury Cruise) 1 Buy now
20 Oct 2014 accounts Annual Accounts 24 Buy now
24 Apr 2014 officers Appointment of director (Sir Keith Onyema Ajegbo) 2 Buy now
17 Mar 2014 annual-return Annual Return 11 Buy now
17 Mar 2014 officers Termination of appointment of director (Michael Petrie) 1 Buy now
17 Mar 2014 officers Appointment of director (Ms Laura Baynton) 2 Buy now
17 Mar 2014 officers Appointment of director (Miss Danna Stacy Walker) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr Christopher Jackson) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr Paul David Read) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Symon Sentain) 1 Buy now
07 Jan 2014 accounts Annual Accounts 22 Buy now
27 Mar 2013 annual-return Annual Return 8 Buy now
07 Jan 2013 accounts Annual Accounts 23 Buy now
03 Apr 2012 annual-return Annual Return 8 Buy now
31 Jan 2012 accounts Annual Accounts 25 Buy now
25 Jan 2012 officers Appointment of director (Andrea Marie Gregory) 3 Buy now
17 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
08 Jun 2011 officers Termination of appointment of director (Sarah Ebanja) 1 Buy now
25 May 2011 annual-return Annual Return 8 Buy now
25 May 2011 officers Appointment of director (Mr Michael Dean Petrie) 2 Buy now
25 May 2011 officers Appointment of director (Mr Neil Bernard Pinder) 2 Buy now
31 Jan 2011 accounts Annual Accounts 23 Buy now
24 Jan 2011 officers Termination of appointment of director (Lawrence Mbugua) 2 Buy now
19 Feb 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 address Change Sail Address Company 1 Buy now
18 Feb 2010 officers Change of particulars for director (Reverend David Stanbury Cruise) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Sarah Ebanja) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Symon Socrates Sentain) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Dr Lawrence Mbugua) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Elvin Oduro) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Stuart Lawrence) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (Lascelles Dixon) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Shushila Patel) 1 Buy now
03 Feb 2010 accounts Annual Accounts 23 Buy now
02 May 2009 officers Appointment terminate, director eric nisbett logged form 1 Buy now
27 Mar 2009 annual-return Annual return made up to 17/02/09 4 Buy now
26 Mar 2009 officers Appointment terminated director eric nisbett 1 Buy now
05 Nov 2008 officers Appointment terminated director jennette arnold 1 Buy now
02 Nov 2008 accounts Annual Accounts 23 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
07 Aug 2008 officers Director appointed lascelles udenzie dixon 4 Buy now
09 Apr 2008 annual-return Annual return made up to 17/02/08 5 Buy now
01 Feb 2008 accounts Annual Accounts 21 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: the stephen lawrence centre 39 brookmill road deptford london SE8 4HX 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: downstream building 1 london bridge london SE1 9BG 1 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2007 annual-return Annual return made up to 17/02/07 3 Buy now
05 Dec 2006 accounts Annual Accounts 22 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
28 Mar 2006 annual-return Annual return made up to 17/02/06 7 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
20 Jan 2006 accounts Annual Accounts 16 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
21 Mar 2005 annual-return Annual return made up to 17/02/05 7 Buy now