Advanced company searchLink opens in new window

183 BELSIZE ROAD LIMITED

Company number 04190198

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)
15 Mar 2019 AP01 Appointment of Mrs Carrie Abbott as a director on 27 January 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
14 Mar 2019 PSC01 Notification of Brad Moore as a person with significant control on 28 November 2018
14 Mar 2019 PSC01 Notification of Carrie Abbott as a person with significant control on 28 November 2018
14 Mar 2019 PSC07 Cessation of Jason Marcus Green as a person with significant control on 28 November 2018
14 Mar 2019 PSC07 Cessation of Katrina Juliette Green as a person with significant control on 28 November 2018
27 Feb 2019 AA Unaudited abridged accounts made up to 30 May 2018
15 Jul 2018 TM01 Termination of appointment of Jason Marcus Green as a director on 15 June 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 30 May 2017
12 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Feb 2017 AA Total exemption small company accounts made up to 30 May 2016
11 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
29 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
28 Feb 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 3
28 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
11 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
25 Feb 2014 AA Total exemption small company accounts made up to 30 May 2013
08 Jul 2013 AP01 Appointment of Mr Jason Marcus Green as a director
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Gisela Loton as a director
15 Feb 2013 AA Total exemption small company accounts made up to 30 May 2012
26 Nov 2012 AD01 Registered office address changed from Enever Pound Lane Little Rissington Cheltenham Gloucestershire GL54 2NB United Kingdom on 26 November 2012
26 Nov 2012 AP03 Appointment of Claire Irene Jenkins as a secretary
26 Nov 2012 AP01 Appointment of Claire Irene Jenkins as a director