Advanced company searchLink opens in new window

25 BELSIZE PARK GARDENS LIMITED

Company number 02131793

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)
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
  • GBP 28
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
  • GBP 28