BELGRAVE PLACE MANAGEMENT COMPANY LIMITED
Company number 06041738
- Company Overview for BELGRAVE PLACE MANAGEMENT COMPANY LIMITED (06041738)
- Filing history for BELGRAVE PLACE MANAGEMENT COMPANY LIMITED (06041738)
- People for BELGRAVE PLACE MANAGEMENT COMPANY LIMITED (06041738)
- More for BELGRAVE PLACE MANAGEMENT COMPANY LIMITED (06041738)
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) |
---|---|---|---|
29 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
06 Nov 2013 | TM01 | Termination of appointment of William Pratt as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Mr Charlie Bentley as a director | |
08 Feb 2011 | AP01 | Appointment of Dr William Robert Pratt as a director | |
03 Feb 2011 | AP01 | Appointment of Linda Susan Russell as a director | |
10 Dec 2010 | CH04 | Secretary's details changed for Pms Leasehold Management Ltd on 10 December 2010 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
09 Apr 2010 | AD01 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Simon Lewis Barclay Dove on 1 October 2009 | |
12 Jan 2010 | AP04 | Appointment of Pms Leasehold Management Ltd as a secretary | |
05 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Oct 2009 | CH01 | Director's details changed for Simon Lewis Barclay Dove on 1 October 2009 | |
16 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
21 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 May 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from flat 6 belgrave place east hill colchester essex CO1 2GP |