BELSIZE CRESCENT PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Change of details for Isabella Rebecca Davis as a person with significant control on 2021-03-06

View Document

17/11/2117 November 2021 Registered office address changed from Africa House 70 Kingsway London WC2B 6AH United Kingdom to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 2021-11-17

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / THEO GABRIEL DAVIS / 17/09/2019

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO GABRIEL DAVIS

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET DAVIS / 20/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 20/04/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ROBERT DAVIS

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGARET DAVIS

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK DAVIS

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 OTHER COMPANY BUSINESS 04/05/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET DAVIS / 17/09/2012

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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