20 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED
Company number 04504424
- Company Overview for 20 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (04504424)
- Filing history for 20 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (04504424)
- People for 20 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (04504424)
- More for 20 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED (04504424)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
17 Aug 2022 | TM01 | Termination of appointment of Ronald Coleman Properties Limited as a director on 1 September 2021 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
18 Aug 2021 | AD01 | Registered office address changed from 39 Etchingham Park Road London N3 2DU England to C/O Benjamin Stevens Block Management Georgian House Station Road Edgware HA8 7AT on 18 August 2021 | |
18 Aug 2021 | AP04 | Appointment of Benjamin Stevens Block Management as a secretary on 1 January 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of Adam Shorn as a director on 19 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2020 | AD01 | Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to 39 Etchingham Park Road London N3 2DU on 21 May 2020 | |
13 Nov 2019 | CH02 | Director's details changed for Commercial and Shop Property Investments Limited on 9 October 2017 | |
12 Oct 2019 | TM01 | Termination of appointment of Chloe Shorn as a director on 25 September 2019 | |
12 Oct 2019 | TM02 | Termination of appointment of D&G Block Management Limited as a secretary on 24 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
19 Aug 2019 | AP01 | Appointment of Mrs Chloe Shorn as a director on 8 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Adam Shorn as a director on 8 August 2019 | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from C/O Flat 2 20 Belsize Park Gardens London NW3 4LH to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 | |
04 Oct 2018 | AP04 | Appointment of D&G Block Management Limited as a secretary on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Gerald Arculus as a director on 23 June 2018 |