Advanced company searchLink opens in new window

65 BELSIZE PARK MANAGEMENT LIMITED

Company number 05973115

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)
11 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
14 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
19 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
22 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
15 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
29 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Erez Erlbaum as a director
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Feb 2011 AP01 Appointment of Mr Erez Erlbaum as a director
05 Feb 2011 AP01 Appointment of Mr Erez Erlbaum as a director
11 Nov 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Nov 2010 AAMD Amended accounts made up to 31 October 2008
11 Nov 2010 AAMD Amended accounts made up to 31 October 2007
19 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
25 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
25 Jan 2010 TM01 Termination of appointment of James Abrahams as a director
25 Jan 2010 AD02 Register inspection address has been changed
23 Jan 2010 CH01 Director's details changed for Janelle Rosalyn Plummer on 22 January 2010
23 Jan 2010 CH01 Director's details changed for Margaret Grace Meehan on 22 January 2010
23 Jan 2010 CH01 Director's details changed for Dr Isabel Andrade on 22 January 2010