- Company Overview for BELSIZE DEVELOPMENTS LTD. (04160262)
- Filing history for BELSIZE DEVELOPMENTS LTD. (04160262)
- People for BELSIZE DEVELOPMENTS LTD. (04160262)
- More for BELSIZE DEVELOPMENTS LTD. (04160262)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
09 Jan 2025 | TM02 | Termination of appointment of Stefan Paul Malajny as a secretary on 19 December 2024 | |
09 Jan 2025 | TM01 | Termination of appointment of Stefan Paul Malajny as a director on 19 December 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
21 Dec 2023 | PSC07 | Cessation of Dora Mattera as a person with significant control on 6 April 2016 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Antonio Scibelli on 25 February 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
25 Jan 2018 | CH01 | Director's details changed for Dr Sebastiano Scibelli on 25 January 2018 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 May 2017 | AD01 | Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 10 May 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|