Advanced company searchLink opens in new window

BELVEDERE PROPERTY & DESIGNS LIMITED

Company number 06798064

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)
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
03 Aug 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
04 Sep 2019 AD01 Registered office address changed from 9 Jacks Lane Harefield Uxbridge UB9 6HE England to 51 the Avenue Watford WD17 4NU on 4 September 2019
02 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
14 Nov 2018 AD01 Registered office address changed from 6 Jacks Lane Harefield Uxbridge UB9 6HE England to 9 Jacks Lane Harefield Uxbridge UB9 6HE on 14 November 2018
12 Nov 2018 AD01 Registered office address changed from 112 Chiltern Park Avenue Berkhamsted HP4 1EZ England to 6 Jacks Lane Harefield Uxbridge UB9 6HE on 12 November 2018
30 Jul 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Nov 2017 TM01 Termination of appointment of Lindsay Johansen as a director on 8 November 2017
16 Nov 2017 TM01 Termination of appointment of Lindsay Johansen as a director on 8 November 2017
24 Oct 2017 AD01 Registered office address changed from 2 Bank Mill Wharf Bank Mill Lane Berkhamsted Hertfordshire HP4 2NT to 112 Chiltern Park Avenue Berkhamsted HP4 1EZ on 24 October 2017
15 Sep 2017 AA Micro company accounts made up to 31 January 2017
19 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/06/2017
01 Aug 2016 AA Micro company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Mrs Lindsay Johansen on 7 September 2015