Advanced company searchLink opens in new window

BELVEDERE MANAGEMENT (NORTHUMBERLAND) LIMITED

Company number 06398437

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)
01 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jul 2016 AD01 Registered office address changed from Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016
28 Oct 2015 AR01 Annual return made up to 15 October 2015 no member list
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Mar 2015 AP01 Appointment of Mr Stephen Mark Gleave as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Hugh Calvert-Jefferies as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr David Atkinson as a director on 25 March 2015
24 Mar 2015 TM01 Termination of appointment of Ricky Madden as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Max Lawton as a director on 24 March 2015
10 Nov 2014 AR01 Annual return made up to 15 October 2014 no member list
10 Nov 2014 AP01 Appointment of Mr Max Lawton as a director on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Eddisons Toronto Square Toronto Street Leeds LS1 2HJ on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Helena Jane Murphy as a director on 10 November 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 15 October 2013 no member list
16 Oct 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2013 TM01 Termination of appointment of Thomas Foster as a director
16 Oct 2013 AP01 Appointment of Mr Ricky Madden as a director
16 Oct 2013 AP01 Appointment of Miss Helena Jane Murphy as a director
16 Oct 2013 AD01 Registered office address changed from 106 Hawarden Crescent Sunderland SR4 7NL England on 16 October 2013
16 Oct 2013 AR01 Annual return made up to 15 October 2012
16 Oct 2013 RT01 Administrative restoration application