Advanced company searchLink opens in new window

9 BELSIZE SQUARE FREEHOLD LIMITED

Company number 10640087

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
23 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
25 Jan 2022 AP01 Appointment of Dr Anna Hurley as a director on 25 January 2022
26 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Peter Simon Gilbert as a director on 21 November 2020
18 Feb 2021 AP04 Appointment of Westbourne Block Management as a secretary on 18 February 2021
18 Feb 2021 PSC07 Cessation of Mark Alexander Walker Fleming Bryans as a person with significant control on 18 February 2021
25 Jan 2021 AD01 Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021
21 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
08 Jul 2020 TM01 Termination of appointment of Mark Alexander Walker Fleming Bryans as a director on 3 April 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Nov 2019 AD01 Registered office address changed from Suite 3B, Lyttelton House Lyttelton Road London N2 0EF England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 28 November 2019
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
28 Feb 2019 CH01 Director's details changed for Mr Nicholas Martin Kramer on 28 February 2019
27 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
23 May 2018 CS01 Confirmation statement made on 26 February 2018 with updates
22 May 2018 PSC01 Notification of Mark Alexander Walker Fleming Bryans as a person with significant control on 27 June 2017
22 May 2018 PSC07 Cessation of Nicholas Martin Kramer as a person with significant control on 27 June 2017
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 PSC01 Notification of Terry Tong as a person with significant control on 27 June 2017