Advanced company searchLink opens in new window

BELLSIDE PROPERTIES LIMITED

Company number 02398303

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)
10 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
05 Jun 2024 AA Micro company accounts made up to 31 December 2023
18 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CH01 Director's details changed for Mr Frank Brian Zilberkweit on 14 November 2022
15 Nov 2022 CH01 Director's details changed for David Morgan on 14 November 2022
15 Nov 2022 CH01 Director's details changed for Steven Jacob Hurwitz on 14 November 2022
18 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
20 Jul 2021 PSC02 Notification of Hurwitz Exports Limited as a person with significant control on 19 February 2019
20 Jul 2021 PSC07 Cessation of Infelber (Bp) Ltd as a person with significant control on 1 April 2019
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 5 August 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
23 Jun 2020 AP01 Appointment of Rachel Philippa Zeitlin as a director on 29 November 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
14 May 2019 SH03 Purchase of own shares.
25 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 500.00
26 Mar 2019 SH03 Purchase of own shares.
18 Mar 2019 SH06 Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 827.80
18 Feb 2019 TM01 Termination of appointment of Henry Tobias Wanderer as a director on 18 February 2019