23 BELSIZE SQUARE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-14 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
03/08/233 August 2023 | Termination of appointment of Jan Clas-Christian Koskenniemi as a director on 2023-07-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-06-30 |
19/04/2319 April 2023 | Director's details changed for Mr Jan Clas-Christian Koskenniemi on 2023-04-19 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
20/02/2320 February 2023 | Director's details changed for Mr Jan Koskenniemi on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr Jan Koskenniemi on 2023-02-20 |
14/02/2314 February 2023 | Termination of appointment of Regine Saunders as a director on 2022-11-30 |
14/02/2314 February 2023 | Appointment of Mr Jan Koskenniemi as a director on 2022-11-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 60 WELBECK STREET LONDON W1G 9XB |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/10/154 October 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/10/1428 October 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/08/122 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
26/04/1226 April 2012 | 30/06/11 NO CHANGES |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE WACKERNAGEL |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE WACKERNAGEL |
13/10/1113 October 2011 | Annual return made up to 30 June 2010 with full list of shareholders |
14/09/1114 September 2011 | DISS40 (DISS40(SOAD)) |
13/09/1113 September 2011 | FIRST GAZETTE |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR JON GRAYSON |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/08/0723 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/07/0610 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 18 BENTINCK STREET LONDON W1U 2ET |
09/11/059 November 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/09/0424 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/0413 September 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | NEW SECRETARY APPOINTED |
13/09/0413 September 2004 | DIRECTOR RESIGNED |
30/06/0430 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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