Advanced company searchLink opens in new window

BELGRADE HOLDINGS LIMITED

Company number 03434815

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
24 Aug 2023 TM01 Termination of appointment of David Frederick Soul as a director on 17 August 2023
05 Jul 2023 AP01 Appointment of Mr David James Compton Soul as a director on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of David James Compton Soul as a director on 1 June 2023
08 Jun 2023 CH01 Director's details changed for Mr David James Compton Soul on 8 June 2023
08 Jun 2023 AP01 Appointment of Mr David James Compton Soul as a director on 1 June 2023
24 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jan 2022 TM01 Termination of appointment of Graham Roland West as a director on 7 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
21 Sep 2021 TM01 Termination of appointment of David Frederick Soul as a director on 1 June 2021
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
20 Nov 2019 PSC05 Change of details for Belgrade Investments Ltd as a person with significant control on 17 October 2019
20 Nov 2019 AP03 Appointment of Mr Matthew Frederick Soul as a secretary on 17 October 2019
20 Nov 2019 PSC07 Cessation of Graham Roland West as a person with significant control on 17 October 2019
20 Nov 2019 TM02 Termination of appointment of Graham Roland West as a secretary on 17 October 2019
20 Nov 2019 PSC07 Cessation of Jillian Anne West as a person with significant control on 17 October 2019
20 Nov 2019 AP01 Appointment of Mr David Frederick Soul as a director on 17 October 2019
18 Nov 2019 TM01 Termination of appointment of Jillian Anne West as a director on 17 October 2019
18 Nov 2019 AP01 Appointment of Mr David James Soul as a director on 17 October 2019
21 Oct 2019 MR01 Registration of charge 034348150002, created on 17 October 2019