- Company Overview for 183 BELSIZE ROAD LIMITED (04190198)
- Filing history for 183 BELSIZE ROAD LIMITED (04190198)
- People for 183 BELSIZE ROAD LIMITED (04190198)
- More for 183 BELSIZE ROAD LIMITED (04190198)
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
|
|
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
|
|
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
|
|
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 |