Advanced company searchLink opens in new window

BELVEDERE COURT FREEHOLD LIMITED

Company number 05187138

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)
05 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 AP01 Appointment of Ms Patricia Ann Hubbard as a director on 11 January 2023
02 May 2023 AP01 Appointment of Mr Walter Joseph Nolan as a director on 11 January 2023
02 May 2023 TM01 Termination of appointment of Jean Frances Rose Dyer as a director on 11 January 2023
01 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 AD01 Registered office address changed from Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom to C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD on 8 January 2021
15 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 TM02 Termination of appointment of Springfield Secretaries Ltd. as a secretary on 30 November 2018
10 Dec 2018 AD01 Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ on 10 December 2018
22 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
17 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
25 Nov 2015 TM01 Termination of appointment of William George Hubbard as a director on 23 November 2015
29 Oct 2015 TM01 Termination of appointment of Michael Anthony Bolger as a director on 6 October 2015