Advanced company searchLink opens in new window

BELGRAVIA HOUSE (HALE) MANAGEMENT LIMITED

Company number 04574393

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)
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
02 Aug 2023 TM01 Termination of appointment of Nicholas James Whitworth as a director on 2 August 2023
07 Jun 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2022 AP01 Appointment of Ms Yvonne Rachelle Myers as a director on 28 November 2022
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
29 Apr 2021 AP01 Appointment of Mr Nicholas James Whitworth as a director on 29 April 2021
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 11 December 2014
11 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
06 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 18
09 Oct 2014 TM01 Termination of appointment of Jolion David Bluer as a director on 9 October 2014