Advanced company searchLink opens in new window

28 BELSIZE PARK GARDENS LIMITED

Company number 09519095

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Jun 2023 TM01 Termination of appointment of David Landau as a director on 2 June 2023
02 Jun 2023 AP01 Appointment of Mr Johnathan Hall as a director on 1 June 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 8 April 2019
08 Apr 2019 TM02 Termination of appointment of Salter Rex Llp as a secretary on 8 March 2019
08 Apr 2019 AD01 Registered office address changed from Crown House 265-267 Kentish Town Road London NW5 2TP to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 8 April 2019
06 Dec 2018 PSC08 Notification of a person with significant control statement
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Aug 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2018 AA Accounts for a dormant company made up to 30 March 2016
08 Aug 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Aug 2018 CS01 Confirmation statement made on 31 March 2017 with updates
08 Aug 2018 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2018-08-08
  • GBP 9
08 Aug 2018 AP04 Appointment of Salter Rex Llp as a secretary on 15 October 2015
08 Aug 2018 TM01 Termination of appointment of Eli Murad Elias as a director on 9 October 2015