Advanced company searchLink opens in new window

BELGRAVIA NURSING AND CARE BUREAU LIMITED

Company number 03375345

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)
18 Mar 2014 AP01 Appointment of Mr Garry John Fitton as a director
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Peter Kinsey on 28 May 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 22 May 2012
04 Jan 2012 AA Full accounts made up to 31 March 2011
06 Oct 2011 AP01 Appointment of Mr David Andrew Spruzen as a director
27 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
27 May 2011 TM01 Termination of appointment of David Harland as a director
20 May 2011 AP01 Appointment of Peter Kinsey as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 TM01 Termination of appointment of Katharine Blackwood as a director
11 Apr 2011 AD01 Registered office address changed from 693 Fulham Road London SW6 5UJ England on 11 April 2011
08 Apr 2011 AP01 Appointment of Mr David Nicholas Harland as a director
23 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
18 Jan 2011 AP03 Appointment of Garry John Fitton as a secretary
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Mrs Katharine Anne Blackwood on 19 May 2010
13 Mar 2010 AD01 Registered office address changed from 102 Fulham Palace Road London W6 9PL on 13 March 2010
13 Mar 2010 TM02 Termination of appointment of Michaelides Warner & Co Limited as a secretary
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009