BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED
Company number 07067264
- Company Overview for BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264)
- Filing history for BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264)
- People for BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264)
- More for BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | PSC05 | Change of details for Shinnock Properties Limited as a person with significant control on 26 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC07 | Cessation of Adam Holdings (London) Limited as a person with significant control on 23 March 2020 | |
27 Apr 2020 | PSC02 | Notification of Shinnock Properties Limited as a person with significant control on 23 March 2020 | |
27 Apr 2020 | CERTNM |
Company name changed eco modular housing LIMITED\certificate issued on 27/04/20
|
|
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
12 Nov 2018 | TM01 | Termination of appointment of Stephen John Taylor as a director on 31 October 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Antony Peter Aspbury as a director on 31 October 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Nazir Adam Asmal on 7 November 2018 | |
12 Nov 2018 | PSC02 | Notification of Adam Holdings (London) Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |