Advanced company searchLink opens in new window

BELLE BANK HOUSE MANAGEMENT CO. LIMITED

Company number 01222658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AA Micro company accounts made up to 31 August 2023
10 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
10 Jan 2022 AP01 Appointment of Mr Bradley Christopher Marshall as a director on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Pauline Brades as a director on 10 January 2022
08 Mar 2021 AA Micro company accounts made up to 31 August 2020
18 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
18 Dec 2020 TM02 Termination of appointment of Robert John Walker as a secretary on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 4 Knights Court Bishops Frome Worcester WR6 5BZ England to Flat 5 Belle Bank House Holmer Hereford HR4 9RL on 18 December 2020
15 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
15 Dec 2019 TM01 Termination of appointment of Aaron James Sandford as a director on 9 December 2019
10 Dec 2019 AA Micro company accounts made up to 31 August 2019
02 May 2019 AA Micro company accounts made up to 31 August 2018
07 Dec 2018 TM01 Termination of appointment of Andrew David Carpenter as a director on 1 October 2018
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to 4 Knights Court Bishops Frome Worcester WR6 5BZ on 18 July 2018
28 Feb 2018 AA Micro company accounts made up to 31 August 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates