- Company Overview for BELLSIDE PROPERTIES LIMITED (02398303)
- Filing history for BELLSIDE PROPERTIES LIMITED (02398303)
- People for BELLSIDE PROPERTIES LIMITED (02398303)
- Charges for BELLSIDE PROPERTIES LIMITED (02398303)
- More for BELLSIDE PROPERTIES LIMITED (02398303)
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
|
|
26 Mar 2019 | SH03 | Purchase of own shares. | |
18 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2019
|
|
18 Feb 2019 | TM01 | Termination of appointment of Henry Tobias Wanderer as a director on 18 February 2019 |