- Company Overview for BELSIZE GARAGES PROJECT LIMITED (05505317)
- Filing history for BELSIZE GARAGES PROJECT LIMITED (05505317)
- People for BELSIZE GARAGES PROJECT LIMITED (05505317)
- Charges for BELSIZE GARAGES PROJECT LIMITED (05505317)
- More for BELSIZE GARAGES PROJECT LIMITED (05505317)
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) |
---|---|---|---|
02 Jun 2016 | TM01 | Termination of appointment of Douglas Godfrey Paskin as a director on 5 May 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Paul Anthony Burton as a secretary on 5 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Paul Simon Godfrey as a director on 5 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Tal Orly as a director on 5 May 2016 | |
07 May 2016 | MR01 | Registration of charge 055053170007, created on 5 May 2016 | |
07 May 2016 | MR01 | Registration of charge 055053170008, created on 5 May 2016 | |
07 May 2016 | MR01 | Registration of charge 055053170009, created on 5 May 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
11 Jun 2015 | MR01 | Registration of charge 055053170006, created on 5 June 2015 | |
10 Jun 2015 | MR01 | Registration of charge 055053170003, created on 5 June 2015 | |
10 Jun 2015 | MR01 | Registration of charge 055053170004, created on 5 June 2015 | |
10 Jun 2015 | MR01 | Registration of charge 055053170005, created on 5 June 2015 | |
10 Jun 2015 | MR04 | Satisfaction of charge 055053170001 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 055053170002 in full | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2015 | MR01 |
Registration of charge 055053170002, created on 10 April 2015
|
|
15 Apr 2015 | MR01 | Registration of charge 055053170001, created on 10 April 2015 | |
25 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | AP03 | Appointment of Mr Paul Anthony Burton as a secretary | |
12 Nov 2013 | TM02 | Termination of appointment of Roger Winfield as a secretary | |
02 Oct 2013 | AD01 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Leo Nathaniel Paskin on 11 July 2013 |