FIRST BELGRAVIA PROPERTIES LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Appointment of Mr. Mark Kethisouaran as a director on 2024-01-12

View Document

26/01/2426 January 2024 Termination of appointment of Neil Austin Mortimer as a director on 2024-01-12

View Document

01/12/231 December 2023 Full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

09/10/239 October 2023 Registration of charge 049697450005, created on 2023-10-06

View Document

24/05/2324 May 2023 Change of details for Mr Michail Logothetis as a person with significant control on 2023-05-10

View Document

13/01/2313 January 2023 Termination of appointment of Constantine Michael Logothetis as a director on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of Constantine Michael Logothetis as a secretary on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of Nicholas Michael Logothetis as a director on 2023-01-12

View Document

13/01/2313 January 2023 Appointment of Mr George Nicholas Georgiou as a director on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of George Michael Logothetis as a director on 2023-01-12

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Neil Austin Mortimer as a director on 2022-01-24

View Document

17/01/2217 January 2022 Notification of Michail Logothetis as a person with significant control on 2021-12-20

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECT 519 AUD

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL LOGOTHETIS / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MICHAEL LOGOTHETIS / 10/02/2010

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 7TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 6AG

View Document

03/06/043 June 2004

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

19/11/0319 November 2003 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