- Company Overview for BELMONT COURT RESIDENTS LIMITED (01961882)
- Filing history for BELMONT COURT RESIDENTS LIMITED (01961882)
- People for BELMONT COURT RESIDENTS LIMITED (01961882)
- More for BELMONT COURT RESIDENTS LIMITED (01961882)
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) |
---|---|---|---|
11 Apr 2016 | AP01 | Appointment of Ms. Helen Daly as a director on 26 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Mark Flisher as a director on 26 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Helen Warnock English as a director on 26 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Simon Andrew Dalton as a director on 26 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Feb 2016 | AD01 | Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London, N5 2HA to Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA on 9 February 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr. Mark Flisher as a director on 17 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | TM01 | Termination of appointment of Oisin Paul Gantly as a director on 17 December 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AP03 | Appointment of Ms Helen Warnock English as a secretary | |
06 Jun 2014 | AD01 | Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Ms Helen Warnock English as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Mark Flisher as a director | |
05 Jun 2014 | TM02 | Termination of appointment of Ronee Isaacson as a secretary | |
04 Jun 2014 | AP01 | Appointment of Mr Oisin Paul Gantly as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
18 Apr 2012 | CH01 | Director's details changed for Simon Andrew Dalton on 18 April 2012 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AP01 | Appointment of Mark Flisher as a director |