Advanced company searchLink opens in new window

BELMONT PARTNERS MANAGEMENT COMPANY LIMITED

Company number 02490882

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)
17 Sep 2016 TM02 Termination of appointment of Ben Fieldhouse as a secretary on 17 September 2016
17 Sep 2016 AP03 Appointment of Miss Lucinda Hennessy as a secretary on 17 September 2016
27 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
26 Apr 2016 AD01 Registered office address changed from 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF to Flat 3 96 Hersham Road Walton-on-Thames Surrey KT12 5NU on 26 April 2016
26 Apr 2016 AD02 Register inspection address has been changed from 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF England to Flat 3 96 Hersham Road Walton-on-Thames Surrey KT12 5NU
25 Apr 2016 CH03 Secretary's details changed for Mr Ben Fieldhouse on 20 April 2016
25 Apr 2016 CH01 Director's details changed for Miss Rebecca Louise Dewey on 29 August 2015
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
09 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4
09 May 2015 AD02 Register inspection address has been changed to 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF
09 May 2015 AP01 Appointment of Mrs Stephanie Margaret Dalton as a director on 1 September 2014
09 May 2015 AP01 Appointment of Mr Nick John Marsden as a director on 1 September 2014
09 May 2015 CH03 Secretary's details changed for Mr Ben Fieldhouse on 24 September 2014
09 May 2015 AD01 Registered office address changed from Flat 2 96 Hersham Road Walton on Thames Surrey KT12 5NU to 75 Vaux Crescent Hersham Walton-on-Thames Surrey KT12 4HF on 9 May 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Jan 2015 AP01 Appointment of Mr Ben Fieldhouse as a director on 25 December 2013
27 Jan 2015 TM01 Termination of appointment of Robert Waters as a director on 4 July 2014
13 Oct 2014 TM02 Termination of appointment of Robert Waters as a secretary on 4 July 2014
27 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jan 2014 AP01 Appointment of Miss Rebecca Louise Dewey as a director
19 Jan 2014 AP03 Appointment of Mr Ben Fieldhouse as a secretary
19 Jan 2014 TM01 Termination of appointment of Katie Everett as a director
19 Jan 2014 TM01 Termination of appointment of David Everett as a director
24 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders