Advanced company searchLink opens in new window

BELLA VISTA HOLDINGS LIMITED

Company number 09925316

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 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
15 Feb 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
04 Mar 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
17 Jun 2020 PSC04 Change of details for Mr Kelvin Mark Hudson as a person with significant control on 24 April 2019
07 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
05 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
18 Oct 2018 AP01 Appointment of Philip James Radford as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of Helen Foster Green as a director on 18 October 2018
18 Oct 2018 TM01 Termination of appointment of Kelvin Mark Hudson as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Nicholas John Batiste as a director on 18 October 2018
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 5 April 2017
15 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 5 April 2017
16 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
16 May 2016 AP01 Appointment of Mrs Helen Foster Green as a director on 13 May 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
22 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted