Advanced company searchLink opens in new window

BELLEVIEW PROPERTY LIMITED

Company number 05699416

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)
07 Dec 2010 TM02 Termination of appointment of Cindy Dickson as a secretary
07 Dec 2010 AD01 Registered office address changed from , 105 Lisle Road, Colchester, CO2 7SA on 7 December 2010
07 Dec 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
07 Dec 2010 AR01 Annual return made up to 6 February 2009 with full list of shareholders
24 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2010 AA Total exemption full accounts made up to 28 February 2009
29 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 363a Return made up to 06/02/08; no change of members
27 May 2009 363a Return made up to 06/02/07; full list of members
27 May 2009 AA Total exemption full accounts made up to 28 February 2008
27 May 2009 AA Total exemption full accounts made up to 28 February 2007
13 May 2009 AC92 Restoration by order of the court
06 Nov 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2007 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2006 288a New director appointed
05 Oct 2006 288b Secretary resigned
09 May 2006 288b Director resigned
04 Apr 2006 288a New secretary appointed
28 Feb 2006 288a New director appointed
28 Feb 2006 288b Director resigned
24 Feb 2006 288a New secretary appointed
23 Feb 2006 287 Registered office changed on 23/02/06 from: 35 firs avenue, london, N11 3NE