26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mrs Geeta Haresh Chulani as a director on 2025-01-14

View Document

13/01/2513 January 2025 Termination of appointment of Two Trees Limited as a director on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Samuel Paul Roberts on 2025-01-13

View Document

20/12/2420 December 2024 Termination of appointment of Suncroft Developments Limited as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Haresh Kumar Lachman Chulani as a director on 2024-12-20

View Document

15/10/2415 October 2024 Director's details changed for Mrs Ekaterina Plate on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Suncroft Developments Limited on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Smech Properties Ltd on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Haresh Kumar Lachman Chulani on 2024-10-14

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Tuckerman Management Limited as a secretary on 2024-01-31

View Document

08/02/248 February 2024 Appointment of Lornham Limited as a secretary on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 31/12/15 NO MEMBER LIST

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR HARESH KUMAR LACHMAN CHULANI

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 CORPORATE SECRETARY APPOINTED TUCKERMAN MANAGEMENT LIMITED

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY ADAM ROBERTS

View Document

17/03/1517 March 2015 31/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR ADAM PHILIP ROBERTS

View Document

20/01/1420 January 2014 31/12/13 NO MEMBER LIST

View Document

20/01/1420 January 2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI HOLDINGS LIMITED

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EKATERINA PLATE / 10/01/2013

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

10/01/1310 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAKSHMI HOLDINGS LIMITED / 10/01/2013

View Document

10/01/1310 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMECH PROPERTIES LTD / 10/01/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR SAMUEL PAUL ROBERTS

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAFFER

View Document

25/05/1225 May 2012 CORPORATE DIRECTOR APPOINTED TWO TREES LIMITED

View Document

25/05/1225 May 2012 31/12/11

View Document

25/05/1225 May 2012 CORPORATE DIRECTOR APPOINTED SUNCROFT DEVELOPMENTS LIMITED

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR RETREAT DEVELOPMENTS BELGRAVE SQUARE LIMITED

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 31/12/10

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 31/12/09

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED EKATERINA PLATE

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STEPHEN SCHAFFER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED RETREAT DEVELOPMENTS BELGRAVE SQUARE LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED LAKSHMI HOLDINGS LIMITED

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ANNUAL RETURN MADE UP TO 31/12/99

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

30/12/9730 December 1997 ANNUAL RETURN MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

17/02/9517 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/01/946 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 ANNUAL RETURN MADE UP TO 31/12/90

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/03/9127 March 1991 ANNUAL RETURN MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 3 CORK STREET, LONDON, W1X 1HA

View Document

20/07/9020 July 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 ANNUAL RETURN MADE UP TO 31/12/88

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/07/9020 July 1990 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9018 July 1990 ORDER OF COURT - RESTORATION 18/07/90

View Document

12/12/8912 December 1989 STRUCK OFF AND DISSOLVED

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/06/8827 June 1988 ANNUAL RETURN MADE UP TO 18/11/87

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: C/O BRIANT CHAMPION LONG AND, PARTNERS, 18 MADDOX STREET, LONDON W1R 9PL

View Document

11/03/8811 March 1988 ANNUAL RETURN MADE UP TO 26/11/86

View Document

17/04/7917 April 1979 MEMORANDUM OF ASSOCIATION

View Document

24/01/7924 January 1979 CERTIFICATE OF INCORPORATION

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