- Company Overview for BELGRAVIA BLOCK MANAGEMENT LTD (07862275)
- Filing history for BELGRAVIA BLOCK MANAGEMENT LTD (07862275)
- People for BELGRAVIA BLOCK MANAGEMENT LTD (07862275)
- More for BELGRAVIA BLOCK MANAGEMENT LTD (07862275)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Apr 2024 | PSC05 | Change of details for Eight Asset Management (Eightam) Limited as a person with significant control on 1 September 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Nicholas Mark Rich as a director on 29 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
02 Aug 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN on 2 August 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
22 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | AP01 | Appointment of Mr Craig Stevens as a director on 15 June 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 16 August 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Parvez Mohamed Din on 4 May 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Nicholas Mark Rich as a director on 8 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Annette Remmert as a person with significant control on 8 April 2022 | |
12 Apr 2022 | PSC02 | Notification of Eight Asset Management (Eightam) Limited as a person with significant control on 8 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Annette Remmert as a director on 8 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from 5 the Pingle Northborough Peterborough Cambs PE6 9BX to Kemp House 152-160 City Road London EC1V 2NX on 12 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Parvez Mohamed Din as a director on 8 April 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 |