- Company Overview for 16-18 BELSIZE LANE LIMITED (03454496)
- Filing history for 16-18 BELSIZE LANE LIMITED (03454496)
- People for 16-18 BELSIZE LANE LIMITED (03454496)
- More for 16-18 BELSIZE LANE LIMITED (03454496)
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) |
---|---|---|---|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | AD02 | Register inspection address has been changed from C/O D M Tait Hill House Wyck Hill Stow-on-the-Wold Cheltenham Glos GL54 1HX United Kingdom | |
19 Nov 2013 | CH01 | Director's details changed for Miss Nicola Gillian Tait on 19 November 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr Florent Louis Alain Claudy on 19 November 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD04 | Register(s) moved to registered office address | |
20 Oct 2013 | AP01 | Appointment of Ms Catherine Elizabeth White as a director | |
20 Oct 2013 | TM01 | Termination of appointment of David Tait as a director | |
11 Jul 2013 | AP01 | Appointment of Miss Nicola Gillian Tait as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Florent Louis Alain Claudy as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Ian Peter Butter as a director | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jul 2013 | TM01 | Termination of appointment of Lionel Curry as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Laura Andreae as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Laura Andreae as a secretary | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
04 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2010 | TM01 | Termination of appointment of Handley Stevens as a director |