Advanced company searchLink opens in new window

51 BELSIZE AVENUE NW3 FREEHOLD LIMITED

Company number 08265918

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)
18 Sep 2017 AP01 Appointment of Shenaiya Rustom Kharegat as a director on 11 September 2017
31 Jul 2017 PSC07 Cessation of Julie Kate Bogush as a person with significant control on 15 May 2017
31 Jul 2017 TM01 Termination of appointment of Julie Kate Bogush as a director on 15 May 2017
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 23 October 2015 no member list
02 Oct 2015 AP04 Appointment of Bushey Secretaries & Registrars Limited as a secretary on 3 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 3 July 2015
15 Sep 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 September 2015
14 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
14 Jul 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Iveco House Station Road Watford Herts WD17 1DL on 14 July 2015
10 Nov 2014 AR01 Annual return made up to 23 October 2014 no member list
10 Nov 2014 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Denis James Crowley as a director on 3 July 2014
10 Nov 2014 TM01 Termination of appointment of Giancarlo Bonati as a director on 7 August 2014
18 Jul 2014 AA Accounts made up to 31 October 2013
09 Jan 2014 AP01 Appointment of Mrs Caroline Louise Drummond-Smith as a director on 9 January 2014
19 Dec 2013 TM01 Termination of appointment of Thomas Tristan Etienne Schonberg as a director on 29 November 2013
29 Oct 2013 AR01 Annual return made up to 23 October 2013 no member list
29 Oct 2013 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 October 2013
29 Oct 2013 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013
29 Oct 2013 CH01 Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 November 2012
16 Apr 2013 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 18 March 2013