- Company Overview for BELSIDE PROPERTIES LIMITED (04112557)
- Filing history for BELSIDE PROPERTIES LIMITED (04112557)
- People for BELSIDE PROPERTIES LIMITED (04112557)
- More for BELSIDE PROPERTIES LIMITED (04112557)
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 |