Advanced company searchLink opens in new window

BELLVEDI LIMITED

Company number 08316870

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)
28 May 2019 AA Total exemption full accounts made up to 29 April 2019
17 May 2019 AA01 Current accounting period shortened from 29 April 2020 to 31 July 2019
16 May 2019 AA01 Previous accounting period extended from 31 March 2019 to 29 April 2019
02 May 2019 AP01 Appointment of Mr David John Thornton as a director on 1 May 2019
02 May 2019 AP01 Appointment of Ms Alexandra Sarginson as a director on 1 May 2019
02 May 2019 AP01 Appointment of Mr Maxwell James Cawthra as a director on 1 May 2019
02 May 2019 AP01 Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019
02 May 2019 PSC02 Notification of Tracsis Plc as a person with significant control on 30 April 2019
02 May 2019 PSC07 Cessation of David Polhill as a person with significant control on 30 April 2019
02 May 2019 PSC07 Cessation of John Bell as a person with significant control on 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 15,362
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
12 Feb 2018 AP01 Appointment of Mr David Polhill as a director on 1 February 2018
12 Feb 2018 AP01 Appointment of Mr Howard King as a director on 1 February 2018
12 Feb 2018 AP01 Appointment of Mr Martin Nicholas Fuller as a director on 1 February 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 15,362
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 15,095
15 Aug 2017 SH06 Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 15,001
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 15,001
21 Jun 2017 AD01 Registered office address changed from C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN to The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN on 21 June 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016