- Company Overview for 82 BELSIZE PARK GARDENS LIMITED (05642841)
- Filing history for 82 BELSIZE PARK GARDENS LIMITED (05642841)
- People for 82 BELSIZE PARK GARDENS LIMITED (05642841)
- More for 82 BELSIZE PARK GARDENS LIMITED (05642841)
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) |
---|---|---|---|
16 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
15 Apr 2018 | TM01 | Termination of appointment of Stewart John Brannan as a director on 16 December 2016 | |
15 Apr 2018 | TM01 | Termination of appointment of Debbie Eidelman Eisenband as a director on 22 November 2016 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
04 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
04 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
01 Oct 2015 | AD01 | Registered office address changed from 82 Belsize Park Gardens Hampstead London NW3 4NG to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
18 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
14 Oct 2012 | AP01 | Appointment of Mr Stewart John Brannan as a director | |
14 Oct 2012 | TM01 | Termination of appointment of Graham Brown as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Jan 2012 | AP01 | Appointment of Ms Valeria Meregalli as a director | |
25 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
25 Nov 2011 | AP01 | Appointment of Mr Jean-Claude Audergon as a director | |
25 Nov 2011 | AP01 | Appointment of Ms Debbie Eidelman Eisenband as a director | |
13 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2009 |