Advanced company searchLink opens in new window

16-18 BELSIZE LANE LIMITED

Company number 03454496

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)
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
  • GBP 5,776
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5,776
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