Advanced company searchLink opens in new window

BELSIDE PROPERTIES LIMITED

Company number 04112557

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)
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 TM01 Termination of appointment of Aliyu Arone Audu as a director on 21 November 2019
21 Nov 2019 TM02 Termination of appointment of Mohammed Audu as a secretary on 21 November 2019
21 Nov 2019 PSC07 Cessation of Aliyu Arome Audu as a person with significant control on 21 November 2019
06 Nov 2019 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 124 Norwood Road Southall UB2 4DX on 6 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 May 2018 AD01 Registered office address changed from C/O D J Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 May 2018
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
16 Mar 2016 CH03 Secretary's details changed for Mohammed Audu on 11 March 2016
16 Mar 2016 CH01 Director's details changed for Aliyu Arone Audu on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from 19 Heath Court Leighton Buzzard Bedfordshire LU7 7JR to C/O D J Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 11 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AA Total exemption full accounts made up to 30 November 2014
02 Nov 2015 AA Total exemption full accounts made up to 30 November 2013