11 BELSIZE PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/03/2525 March 2025 Appointment of Ms Adriana Paun as a director on 2025-03-24

View Document

25/03/2525 March 2025 Termination of appointment of Martijn Carlos Willem Bertisen as a director on 2025-03-22

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/12/2315 December 2023 Appointment of Mr James Gibson as a director on 2023-12-15

View Document

30/10/2330 October 2023 Appointment of Ms Daria Golova as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Paul Brian Armstrong as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of David Ernest John Walker as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Helen Amanda Armstrong as a director on 2023-10-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

25/02/2025 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT HERSKOVITZ

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS HELEN AMANDA ARMSTRONG

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PAUL BRIAN ARMSTRONG

View Document

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR MARTIJN CARLOS WILLEM BERTISEN

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENTON

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM FLAT 6 11 BELSIZE PARK LONDON NW3 4ES

View Document

19/04/1719 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 16/05/16 NO MEMBER LIST

View Document

15/05/1615 May 2016 DIRECTOR APPOINTED MR DAVID ERNEST JOHN WALKER

View Document

23/02/1623 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR FAEQA HAMI

View Document

23/06/1523 June 2015 16/05/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/06/147 June 2014 16/05/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM FLAT 7 11 BELSIZE PARK LONDON NW3 4ES

View Document

20/05/1320 May 2013 16/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 16/05/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 16/05/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN STRATTON / 31/05/2011

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 16/05/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA NAOMI ELLIS / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUYA TURUNC / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN STRATTON / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENTON / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR FAEQA HAMI / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT HERSKOVITZ / 16/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRENCH / 16/05/2010

View Document

17/05/1017 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

25/03/0925 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

04/04/084 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FLAT 3 11 BELSIZE PARK LONDON NW3 4ES

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/07/026 July 2002 ANNUAL RETURN MADE UP TO 19/05/02

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 19/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 ANNUAL RETURN MADE UP TO 19/05/00

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 19/05/99

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9816 November 1998 ALTER MEM AND ARTS 29/10/98

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED STANCEFORMAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company