BELSIZE LODGE (MANAGEMENT) LIMITED
Company number 01387061
- Company Overview for BELSIZE LODGE (MANAGEMENT) LIMITED (01387061)
- Filing history for BELSIZE LODGE (MANAGEMENT) LIMITED (01387061)
- People for BELSIZE LODGE (MANAGEMENT) LIMITED (01387061)
- Charges for BELSIZE LODGE (MANAGEMENT) LIMITED (01387061)
- More for BELSIZE LODGE (MANAGEMENT) LIMITED (01387061)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Aug 2024 | AP04 | Appointment of Defries Pm Limited as a secretary on 1 July 2024 | |
23 Aug 2024 | TM02 | Termination of appointment of Defries & Associates Limited as a secretary on 1 July 2024 | |
23 Aug 2024 | CH04 | Secretary's details changed for Defries Pm Ltd on 1 July 2024 | |
08 Jul 2024 | CH04 | Secretary's details changed for Defries & Associates Ltd on 1 July 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
25 Jun 2024 | AP01 | Appointment of Mr Joseph Rees Goldman as a director on 22 November 2022 | |
25 Jun 2024 | TM01 | Termination of appointment of Patricia Kay Mcconnell as a director on 22 November 2022 | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Jul 2023 | AP01 | Appointment of Dr Sharon Isralls as a director on 14 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Ann Daryl Beaumont as a director on 13 July 2023 | |
13 Jul 2023 | PSC07 | Cessation of Patricia Kay Mcconnell as a person with significant control on 13 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
30 Mar 2023 | AP04 | Appointment of Defries & Associates Ltd as a secretary on 28 March 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 26 Belsize Avenue London NW3 4AU to 42 Glengall Road Edgware HA8 8SX on 28 March 2023 | |
19 May 2022 | MR04 | Satisfaction of charge 1 in full | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
16 May 2022 | PSC01 | Notification of David Scorah as a person with significant control on 16 May 2022 | |
16 May 2022 | PSC07 | Cessation of Winifred Joyce Terry as a person with significant control on 16 May 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Feb 2022 | TM01 | Termination of appointment of Kamran Salehzadeh Nobari as a director on 30 June 2021 | |
18 Feb 2022 | AP01 | Appointment of Mr Edward Stapley as a director on 30 June 2021 | |
14 May 2021 | CH01 | Director's details changed for Ms Winifred Joyce Terry on 14 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Dr Muhannad Zakaria on 14 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Ms Sylvia Haase-Casanovas on 14 May 2021 |