Advanced company searchLink opens in new window

12 BELITHA VILLAS LIMITED

Company number 01435351

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)
05 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 PSC01 Notification of Amy Jane Faraday as a person with significant control on 8 March 2023
14 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Abigail Attwood as a director on 10 January 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
03 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
09 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
22 Mar 2018 RP04AP01 Second filing for the appointment of Amy Faraday as a director
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
28 Nov 2017 AP01 Appointment of Miss Amy Jane Farraday as a director on 6 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/18.
28 Nov 2017 TM01 Termination of appointment of Oliver Werner Bretz as a director on 27 October 2017
28 Nov 2017 AP03 Appointment of Mrs Sarah Katharine Bretz as a secretary on 18 December 2015
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
26 May 2016 AD02 Register inspection address has been changed from C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH England to The Mills Canal Street Derby DE1 2RJ
11 Jan 2016 AD01 Registered office address changed from 12 Belitha Villas London N1 1PD to C/O Sarah Bretz Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH on 11 January 2016