Advanced company searchLink opens in new window

BELMONT MANAGEMENT COMPANY LIMITED

Company number 04957262

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)
08 Nov 2023 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
01 Jul 2021 AD01 Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Radnor House Radnor Street Swindon Wiltshire SN1 3PS on 1 July 2021
07 Jan 2021 TM01 Termination of appointment of Jean Maria Dalziel as a director on 4 January 2021
10 Dec 2020 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 1 July 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
15 Feb 2019 AP04 Appointment of Dynaxo Limited as a secretary on 1 February 2019
15 Feb 2019 TM02 Termination of appointment of David Allen Betteridge as a secretary on 1 February 2019
23 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
02 Oct 2018 AP01 Appointment of Mr Richard Hands as a director on 25 September 2018
18 Sep 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 June 2018
03 Sep 2018 CH01 Director's details changed for Mr Russell Williams on 3 September 2018
10 Aug 2018 AP01 Appointment of Mr Russell Williams as a director on 26 July 2018
09 Aug 2018 AP01 Appointment of Mr Michael John Cumberland as a director on 26 July 2018
18 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 AD01 Registered office address changed from 114a Broadway Didcot OX11 8RJ England to 144a Broadway Didcot OX11 8RJ on 28 June 2018
18 Jun 2018 AD01 Registered office address changed from Sarsen Court Horton Avenue Cannings Hill Devizes Wiltshire SN10 2AZ to 114a Broadway Didcot OX11 8RJ on 18 June 2018