BELGRAVE GARDENS MANAGEMENT LIMITED
Company number 04729806
- Company Overview for BELGRAVE GARDENS MANAGEMENT LIMITED (04729806)
- Filing history for BELGRAVE GARDENS MANAGEMENT LIMITED (04729806)
- People for BELGRAVE GARDENS MANAGEMENT LIMITED (04729806)
- More for BELGRAVE GARDENS MANAGEMENT LIMITED (04729806)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
29 Dec 2022 | AD01 | Registered office address changed from Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL England to 12 Melcombe Place London NW1 6JJ on 29 December 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | AP01 | Appointment of Mr Marcel Knobil as a director on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from C/O Mlm Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 21 February 2022 | |
18 Feb 2022 | TM02 | Termination of appointment of Michael Laurie Magar Limited as a secretary on 18 February 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
31 Jan 2020 | TM01 | Termination of appointment of Aidan Paul Morris as a director on 30 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Charles Andrew Morris-Manuel as a director on 1 January 2020 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
23 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
06 Oct 2015 | CH04 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 |