18 BELSIZE SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

09/06/259 June 2025 Change of details for Damian John Chalmers as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Sarah Anne Dennis as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Samuel Anthony Berrick on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mrs Sarah Anne Dennis on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Damian John Chalmers on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Samuel Anthony Berrick as a person with significant control on 2025-06-09

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MRS SARAH ANNE DENNIS

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE DENNIS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAHSIN TEMEL

View Document

13/01/2013 January 2020 CESSATION OF TAHSIN TULUG TEMEL AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF BARBARA MARIA TEMEL AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANTHONY BERRICK / 15/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MARIA TEMEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O KEMSLEY & CO CAREWELL LODGE RACECOURSE ROAD DORMANSLAND LINGFIELD SURREY RH7 6PP

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY WHOLE CABOODLE MANAGEMENT LTD

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR SAMUEL ANTHONY BERRICK

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR YULIYA TERTILOVA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YULIYA TERTILOVA / 01/01/2014

View Document

19/01/1419 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS YULIYA TERTILOVA

View Document

25/01/1325 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAHSIN TULUG TEMEL / 01/01/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ANDREWS / 01/01/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN CHALMERS / 01/01/2010

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

27/09/1027 September 2010 CORPORATE SECRETARY APPOINTED WHOLE CABOODLE MANAGEMENT LTD

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 21/12/2009

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHSIN TULUG TEMEL / 21/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN CHALMERS / 21/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ANDREWS / 21/12/2009

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HILARY ANDREWS

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information