Advanced company searchLink opens in new window

BELVEDERE BIDCO LIMITED

Company number 09023671

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)
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2024 MR04 Satisfaction of charge 090236710003 in full
26 Jan 2024 MR04 Satisfaction of charge 090236710004 in full
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AD01 Registered office address changed from Belvedere House Basing View Basingstoke RG21 4HG England to Belvedere House, Suite 2.2 Basing View Basingstoke RG21 4HG on 28 March 2023
29 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
16 Nov 2022 PSC07 Cessation of Anacap Financial Partners Llp as a person with significant control on 25 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CH01 Director's details changed for Mr Robert Massey on 12 April 2021
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AD01 Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL to Belvedere House Basing View Basingstoke RG21 4HG on 24 November 2021
24 Nov 2021 AP04 Appointment of Belasko Uk Limited as a secretary on 12 April 2021
28 Apr 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090236710004
28 Apr 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 090236710003
12 Apr 2021 TM02 Termination of appointment of Susan Tippetts as a secretary on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Brendan Eamon Mccafferty as a director on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of William James Slade as a director on 12 April 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 75,585,165