Advanced company searchLink opens in new window

BELGRAVE PLACE MANAGEMENT (1989) LIMITED

Company number 02511019

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)
30 May 2024 AA Total exemption full accounts made up to 25 September 2023
04 Oct 2023 AP01 Appointment of Mr Khalid Abdo as a director on 29 September 2023
23 Jun 2023 AA Total exemption full accounts made up to 25 September 2022
21 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mr Henry Raoul Amar on 12 June 2023
05 Jun 2023 AD04 Register(s) moved to registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
25 Oct 2022 AA Total exemption full accounts made up to 25 September 2021
29 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 29 June 2022
10 Mar 2022 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 7 February 2022
13 Aug 2021 AA Total exemption full accounts made up to 25 September 2020
30 Jun 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
30 Jun 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 29 June 2021
29 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 29 June 2021
01 Jul 2020 AA Total exemption full accounts made up to 25 September 2019
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 25 September 2018
13 Jun 2019 AD03 Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Jan 2019 MA Memorandum and Articles of Association
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jun 2018 AP01 Appointment of Mr Andrew Herbert Wettern as a director on 29 June 2018
28 Jun 2018 AA Total exemption full accounts made up to 25 September 2017
18 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates