Advanced company searchLink opens in new window

47 BELSIZE SQUARE MANAGEMENT LIMITED

Company number 07548970

Filter by category

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)
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