47 BELSIZE SQUARE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mrs Sophia Anya Alpesh Patel as a director on 2025-07-28

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

03/03/253 March 2025 Termination of appointment of John Joseph Snee as a director on 2025-03-03

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KOLBE

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ERAN YASHIV

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA SNEE

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JOHN JOSEPH SNEE

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS ENGLAND

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 47 BELSIZE SQUARE LONDON NW3 4HN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS SUZANNE HUDSON

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY MIA LEV

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY MIA LEV

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHALFOUN / 09/02/2017

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIOT FIDLER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 02/03/16 NO CHANGES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR GEORGE CHALFOUN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED ANDREAS KOLBE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED LAURA SNEE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED GEMMA MORENO-SANCHEZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 COMPANY NAME CHANGED KINGSMILL ASSETS LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/12/122 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 SECRETARY APPOINTED MIA LEV

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ELLIOT RICHARD FIDLER

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERTS

View Document

07/03/127 March 2012 COMPANY NAME CHANGED BASINGSTOKE ASSETS LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BERKELEY

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED CHAFFORD ASSETS LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR ANDREW BERKELEY

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED METRO SUPPLIES LTD CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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