BELVEDERE PROPERTY & DESIGNS LIMITED
Company number 06798064
- Company Overview for BELVEDERE PROPERTY & DESIGNS LIMITED (06798064)
- Filing history for BELVEDERE PROPERTY & DESIGNS LIMITED (06798064)
- People for BELVEDERE PROPERTY & DESIGNS LIMITED (06798064)
- More for BELVEDERE PROPERTY & DESIGNS LIMITED (06798064)
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
|
|
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
|
|
22 Jan 2016 | CH01 | Director's details changed for Mrs Lindsay Johansen on 7 September 2015 |