29 BELSIZE CRESCENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Secretary's details changed for Ms Victoria Catherine Raymond on 2024-11-13

View Document

15/11/2415 November 2024 Registered office address changed from 5 Cherryholt Lane East Bridgford Nottingham NG13 8PN United Kingdom to 4a Kirk Hill East Bridgford Nottingham Nottinghamshire NG13 8PE on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Mr Andrew Peter Watson on 2024-11-13

View Document

15/11/2415 November 2024 Director's details changed for Mr Michael Forrest on 2024-11-13

View Document

15/11/2415 November 2024 Director's details changed for Mr Andrew Peter Watson on 2024-11-13

View Document

15/11/2415 November 2024 Secretary's details changed for Mohammad Waqar Alam on 2024-11-13

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Mr Andrew Peter Watson on 2023-04-01

View Document

09/05/239 May 2023 Director's details changed for Mr Michael Forrest on 2023-04-01

View Document

26/04/2326 April 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 5 Cherryholt Lane East Bridgford Nottingham NG13 8PN on 2023-04-26

View Document

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

View Accounts

18/01/2318 January 2023 Termination of appointment of Anna Keren as a director on 2022-12-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Michael Forrest as a director on 2022-12-22

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-22 to 2022-03-31

View Document

24/10/2224 October 2022 Appointment of Mr Andrew Peter Watson as a director on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 29 Belsize Crescent Ground Floor London NW3 5QY to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-10-24

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

19/10/2219 October 2022 Director's details changed for Ms Anna Keren on 2022-09-28

View Document

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

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2021-03-22

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/20

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/18

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS ANNA KEREN

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN OGNALL

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MS ORLY PAULINA LEHMANN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN MALCHER

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR TORBEN LAURSEN

View Document

22/11/1522 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/15

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

13/12/1413 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/14

View Document

12/10/1412 October 2014 SECRETARY APPOINTED MS VICTORIA CATHERINE RAYMOND

View Document

12/10/1412 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts for year ending 22 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 22 March 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR RALPH ADAM STRANG

View Document

28/10/1328 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MS VICTORIA CATHERINE RAYMOND

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WAQAR ALAM / 20/08/2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER PRATAP

View Document

22/03/1322 March 2013 Annual accounts for year ending 22 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY JOAN MALCHER

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUMA SHAMS / 25/10/2012

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MOHAMMAD WAQAR ALAM

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WAQAR ALAM / 25/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 29 BELSIZE CRESCENT GROUND FLOOR LONDON NW3 5QY UNITED KINGDOM

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 1ST FLOOR 29 BELSIZE CRESCENT LONDON NW3 5QY

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MOHAMMAD WAQAR ALAM

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY JOAN MALCHER

View Document

22/03/1222 March 2012 Annual accounts for year ending 22 Mar 2012

View Accounts

13/11/1113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/11

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD TOWNSHEND

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED JULIAN JON OGNALL

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/10

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD TOWNSHEND / 28/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MALCHER / 28/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORBEN BIRK LAURSEN / 28/09/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/09

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SCHORGE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR R SCHORGE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED HUMA SHAMS

View Document

26/10/0926 October 2009 28/09/09 NO CHANGES

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MOHAMMAD WAQAR ALAM

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/02

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 22/03/02

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: MEADOW COTTAGE HIGH STREET MILVERTON SOMERSET TA4 1LP

View Document

28/09/0028 September 2000 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