- Company Overview for BELSIZE PARK DEVELOPMENTS LIMITED (06657968)
- Filing history for BELSIZE PARK DEVELOPMENTS LIMITED (06657968)
- People for BELSIZE PARK DEVELOPMENTS LIMITED (06657968)
- Charges for BELSIZE PARK DEVELOPMENTS LIMITED (06657968)
- More for BELSIZE PARK DEVELOPMENTS LIMITED (06657968)
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) |
---|---|---|---|
23 Aug 2011 | TM02 | Termination of appointment of George Angus as a secretary | |
16 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Jan 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Oct 2010 | CERTNM |
Company name changed goodmayes 25 LIMITED\certificate issued on 20/10/10
|
|
20 Oct 2010 | CONNOT | Change of name notice | |
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | TM02 | Termination of appointment of Trevor Racke as a secretary | |
05 Oct 2010 | TM01 | Termination of appointment of Richard Conway as a director | |
05 Oct 2010 | AP03 | Appointment of Mr George David Angus as a secretary | |
05 Oct 2010 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
05 Oct 2010 | AP01 | Appointment of Mr George David Angus as a director | |
27 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
25 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
19 Jul 2009 | 288c | Director's change of particulars / richard conway / 17/06/2009 | |
28 Jul 2008 | NEWINC | Incorporation |