Advanced company searchLink opens in new window

BELGRAVE DEVELOPMENTS LIMITED

Company number 05323635

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)
23 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
10 Aug 2015 AP01 Appointment of Mr Christopher Temblett as a director on 10 August 2015
06 Jul 2015 SH19 Statement of capital on 6 July 2015
  • GBP 100
17 Jun 2015 SH02 Sub-division of shares on 5 June 2015
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 SH20 Statement by Directors
17 Jun 2015 CAP-SS Solvency Statement dated 05/06/15
17 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sub-division of shares 05/06/2015
15 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 120
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AD01 Registered office address changed from Arriva House, Meadow Park Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HS England on 10 January 2013
10 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr Brian Andrew Mcgurk on 4 January 2011
11 Jan 2011 CH01 Director's details changed for Mr Eamonn Francis Mcgurk on 4 January 2011
11 Jan 2011 CH03 Secretary's details changed for Mr Eamonn Francis Mcgurk on 4 January 2011
11 Jan 2011 AA Accounts for a small company made up to 31 March 2010
13 Aug 2010 AD01 Registered office address changed from Newbliss Barbers Bridge Rudford Gloucester Gloucestershire GL2 8DX United Kingdom on 13 August 2010
29 Jan 2010 AA Accounts for a small company made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders