Advanced company searchLink opens in new window

47 BELSIZE PARK GARDENS MANAGEMENT LIMITED

Company number 01562516

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jun 2021 AP01 Appointment of Svetlana Thompson as a director on 26 May 2021
18 Jun 2021 AP01 Appointment of Isabella Tarizzo as a director on 26 May 2021
28 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Jan 2020 CH04 Secretary's details changed for Ringley Limited on 28 January 2020
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 AP04 Appointment of Ringley Limited as a secretary on 16 December 2016
23 Feb 2017 AD01 Registered office address changed from 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX to 349 Royal College Street London NW1 9QS on 23 February 2017
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Adam John Cumberland as a director on 16 September 2016
03 Nov 2016 TM01 Termination of appointment of Mallory Paul Morris as a director on 28 October 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
26 Nov 2015 AD01 Registered office address changed from Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 November 2015