- Company Overview for 25 BELSIZE PARK GARDENS LIMITED (02131793)
- Filing history for 25 BELSIZE PARK GARDENS LIMITED (02131793)
- People for 25 BELSIZE PARK GARDENS LIMITED (02131793)
- More for 25 BELSIZE PARK GARDENS LIMITED (02131793)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | TM01 | Termination of appointment of Susan April Streeter as a director on 30 November 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Harry James Kalms as a director on 30 November 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
09 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD02 | Register inspection address has been changed from C/O Gilead Cooper 3 Stone Buildings London WC2A 3XL England to Wilberforce Chambers 8 New Square Lincoln's Inn London WC2A 3QP | |
08 Dec 2015 | CH01 | Director's details changed for Mr. Frank James Ford on 8 December 2015 | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Gilead Cooper 3 Stone Buildings London WC2A 3XL | |
25 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|