BELGRAVE COURT (VENTNOR I.W.) LIMITED
Company number 02409152
- Company Overview for BELGRAVE COURT (VENTNOR I.W.) LIMITED (02409152)
- Filing history for BELGRAVE COURT (VENTNOR I.W.) LIMITED (02409152)
- People for BELGRAVE COURT (VENTNOR I.W.) LIMITED (02409152)
- More for BELGRAVE COURT (VENTNOR I.W.) LIMITED (02409152)
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
|
|
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
|
|
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
|
|
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 |