Advanced company searchLink opens in new window

BELGRAVE COURT (VENTNOR I.W.) LIMITED

Company number 02409152

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)
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 46
14 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 46
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AP03 Appointment of Mr David Smith Mitchell as a secretary
23 Mar 2014 TM02 Termination of appointment of Colin Reed as a secretary
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 46
30 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AP01 Appointment of Mr Stephen Frederick Charles Potter as a director
26 Jun 2012 TM01 Termination of appointment of Colin Reed as a director
26 Jun 2012 TM01 Termination of appointment of Eileen Pyle as a director
29 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Colin Raymond Reed on 28 July 2010
01 Aug 2010 CH01 Director's details changed for Eileen Patricia Pyle on 28 July 2010
01 Aug 2010 CH03 Secretary's details changed for Colin Raymond Reed on 28 July 2010
05 Jun 2010 AP01 Appointment of Mr John Frederick Soper as a director
05 Jun 2010 TM01 Termination of appointment of Peter Goodbody as a director
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 363a Return made up to 28/07/09; full list of members
28 May 2009 288a Director appointed peter henry goodbody