KAVANAGHS BELSIZE LTD

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2023-01-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-01-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

21/01/2221 January 2022 Register inspection address has been changed from C/O Holden Granat Llp 12 Lion & Lamb Yard Farnham Surrey GU9 7LL England to 199-205 Haverstock Hill London NW3 4QG

View Document

21/07/2121 July 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR EUDORA PASCALL

View Document

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

View Accounts

21/05/2021 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN THORNTON / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EUDORA ELIZABETH PASCALL / 17/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EUDORA RALPH PASCALL / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS EUDORA RALPH PASCALL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTONS BUDGENS HOLDINGS LTD

View Document

18/12/1718 December 2017 CESSATION OF ANDREW JOHN THORNTON AS A PSC

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THORNTON / 31/08/2015

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/158 January 2015 SAIL ADDRESS CREATED

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THORNTON / 15/12/2014

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056548370005

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THORNTON / 15/12/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 23 THE BROADWAY CROUCH END LONDON N8 8DU

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056548370004

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED THE LOCAL EPICUREAN LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MRS SIVASHANTHY PREMACHANDRALAL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARIAN THORNTON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIAN THORNTON

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIAN JANE THORNTON / 15/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THORNTON / 15/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN JANE THORNTON / 15/12/2010

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN JANE THORNTON / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THORNTON / 15/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORNTON / 09/12/2008

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

01/11/061 November 2006 £ NC 100/10000 29/09/

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 COMPANY NAME CHANGED SXF ENTERPRISES LTD CERTIFICATE ISSUED ON 01/09/06

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 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