27 BELSIZE CRESCENT LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
07/04/257 April 2025 | Appointment of Horizon Management as a secretary on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 7 Thornley Crescent Grotton Oldham OL4 5QX on 2025-04-07 |
06/04/256 April 2025 | Termination of appointment of Fortune Block Management Ltd as a secretary on 2025-04-06 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/05/2415 May 2024 | Micro company accounts made up to 2023-12-31 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-01-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/06/1822 June 2018 | CORPORATE SECRETARY APPOINTED FORTUNE BLOCK MANAGEMENT LTD |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, SECRETARY SHEILA BENSON |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
20/03/1820 March 2018 | DIRECTOR APPOINTED MRS SAMANTHA JAYNE CHRISTIANNE VANDERPUMP |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 19 RED ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4SR |
22/06/1622 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/06/1511 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/06/1413 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN CHRISTOPHER WALKER / 04/06/2013 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/06/1219 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/06/119 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/105 August 2010 | 04/06/10 NO CHANGES |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 27 BELSIZE CRESCENT LONDON NW3 5QY |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/06/0918 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
13/04/0713 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
12/09/0612 September 2006 | SECRETARY'S PARTICULARS CHANGED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
07/04/067 April 2006 | SECRETARY RESIGNED |
04/04/064 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
06/04/056 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
09/12/029 December 2002 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | SECRETARY RESIGNED |
05/04/025 April 2002 | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
03/05/013 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
23/04/0123 April 2001 | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | LOCATION OF REGISTER OF MEMBERS |
23/05/0023 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
12/08/9912 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
12/08/9912 August 1999 | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | DIRECTOR RESIGNED |
12/08/9912 August 1999 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
30/09/9830 September 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/09/9830 September 1998 | NEW SECRETARY APPOINTED |
08/04/988 April 1998 | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS |
28/04/9728 April 1997 | RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS |
28/04/9728 April 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
08/10/968 October 1996 | S252 DISP LAYING ACC 01/10/96 |
08/10/968 October 1996 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96 |
08/10/968 October 1996 | S366A DISP HOLDING AGM 01/10/96 |
08/10/968 October 1996 | EXEMPTION FROM APPOINTING AUDITORS 01/10/96 |
17/05/9617 May 1996 | SECRETARY RESIGNED |
17/05/9617 May 1996 | DIRECTOR RESIGNED |
17/05/9617 May 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/9617 May 1996 | NEW DIRECTOR APPOINTED |
01/04/961 April 1996 | 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