BELSIZE DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
09/01/259 January 2025 | Termination of appointment of Stefan Paul Malajny as a director on 2024-12-19 |
09/01/259 January 2025 | Termination of appointment of Stefan Paul Malajny as a secretary on 2024-12-19 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-02-29 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
21/12/2321 December 2023 | Cessation of Dora Mattera as a person with significant control on 2016-04-06 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2023-02-28 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-02-28 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
18/06/1818 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR SEBASTIANO SCIBELLI / 25/01/2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
21/07/1721 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/02/168 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/02/1518 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/02/1410 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIANO SCIBELLI / 02/02/2011 |
21/02/1121 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEFAN PAUL MALAJNY / 02/02/2011 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO SCIBELLI / 02/02/2011 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PAUL MALAJNY / 02/02/2011 |
21/02/1121 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
06/03/046 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 957-959 LINCOLN ROAD WALTON PETERBOROUGH CAMBRIDGESHIRE PE4 6AF |
12/08/0312 August 2003 | REGISTERED OFFICE CHANGED ON 12/08/03 FROM: RICHMOND HOUSE BROAD STREET ELY CB7 4AH |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS |
19/03/0219 March 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | 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