Advanced company searchLink opens in new window

BELVEDERE COURT 2000 LIMITED

Company number 03625501

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2024 AP04 Appointment of Pmuk (London) Ltd as a secretary on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Rajnikant Keshavlal Shah as a director on 7 March 2024
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
17 Apr 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Pmuk (London) Ltd, the Base, Dartford Business Par Victoria Road Dartford DA1 5FS on 17 April 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2023 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 23 March 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 47
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
26 Mar 2018 TM01 Termination of appointment of Mehmet Izzet Suner as a director on 25 March 2018
11 Jan 2018 CH01 Director's details changed for Nr Mehmet Izzet Suner on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Dr Rajnikant Keshavlal Shah on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Geoffrey Richard Marriott on 10 January 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016