BELGRAVE INVESTMENT HOLDINGS LIMITED
Company number 05881971
- Company Overview for BELGRAVE INVESTMENT HOLDINGS LIMITED (05881971)
- Filing history for BELGRAVE INVESTMENT HOLDINGS LIMITED (05881971)
- People for BELGRAVE INVESTMENT HOLDINGS LIMITED (05881971)
- More for BELGRAVE INVESTMENT HOLDINGS LIMITED (05881971)
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) |
---|---|---|---|
01 Nov 2023 | CH01 | Director's details changed for Mr Barnet Rogers on 30 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
01 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
07 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2022 | PSC07 | Cessation of Stein Agee as a person with significant control on 4 February 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Nov 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
19 Oct 2021 | PSC07 | Cessation of Raymond Overseas Holdings Limited as a person with significant control on 29 December 2017 | |
19 Oct 2021 | PSC01 | Notification of Stein Agee as a person with significant control on 29 December 2017 | |
05 Oct 2021 | PSC05 | Change of details for Raymond Overseas Holdings Limited as a person with significant control on 2 August 2021 | |
04 Aug 2021 | CH03 | Secretary's details changed for Leslie Welch Rogers on 2 August 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Barnet Rogers on 2 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
25 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |