47 BELSIZE SQUARE MANAGEMENT LIMITED
Company number 07548970
- Company Overview for 47 BELSIZE SQUARE MANAGEMENT LIMITED (07548970)
- Filing history for 47 BELSIZE SQUARE MANAGEMENT LIMITED (07548970)
- People for 47 BELSIZE SQUARE MANAGEMENT LIMITED (07548970)
- More for 47 BELSIZE SQUARE MANAGEMENT LIMITED (07548970)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Georges Chalfoun on 22 February 2021 | |
16 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
16 Mar 2020 | AP01 | Appointment of Mr Eran Yashiv as a director on 31 August 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of Andreas Kolbe as a director on 31 August 2019 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr John Joseph Snee as a director on 25 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Laura Snee as a director on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS England to 47 Belsize Square London NW3 4HN on 25 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 47 Belsize Square London NW3 4HN England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Jan 2018 | AP01 | Appointment of Ms Suzanne Hudson as a director on 15 January 2018 | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
10 Feb 2017 | TM02 | Termination of appointment of Mia Lev as a secretary on 9 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG to 47 Belsize Square London NW3 4HN on 9 February 2017 |