Advanced company searchLink opens in new window

BELLE ISLE HOTELS (CORNWALL) MANAGEMENT LIMITED

Company number 09212743

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)
18 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
12 Jul 2019 AA Accounts for a small company made up to 31 October 2018
01 Jul 2019 TM02 Termination of appointment of Global Chester Limited as a secretary on 1 July 2019
08 Nov 2018 AP03 Appointment of Global Chester Limited as a secretary on 6 November 2018
08 Nov 2018 TM02 Termination of appointment of Teamwork Limited as a secretary on 6 November 2018
18 Sep 2018 CS01 10/09/18 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 14/10/2022.
30 Jul 2018 AA Accounts for a small company made up to 31 October 2017
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2022.
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
02 Aug 2017 AA Accounts for a small company made up to 31 October 2016
20 Jan 2017 TM01 Termination of appointment of Meloney Ann Reed as a director on 18 January 2017
20 Jan 2017 AP01 Appointment of Mr Mark Trevor Rudrum as a director on 18 January 2017
20 Jan 2017 TM01 Termination of appointment of George Chambi as a director on 18 January 2017
20 Jan 2017 AP01 Appointment of Mr Jesse Enrique Montano Sevillano as a director on 18 January 2017
25 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital change was registered on 14/10/2022.
23 Aug 2016 AA Accounts for a small company made up to 31 October 2015
10 Dec 2015 AA01 Previous accounting period extended from 30 September 2015 to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 Oct 2015 CH01 Director's details changed for Mr George Chambi on 10 September 2014
23 Sep 2015 AD01 Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN United Kingdom to Chesterfield House 207 Old Marylebone Road London NW1 5QP on 23 September 2015
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 2