Advanced company searchLink opens in new window

BELLE MAISONS PROPERTIES LIMITED

Company number 10378770

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
08 Mar 2022 TM01 Termination of appointment of Laurie Anne Dixon as a director on 1 November 2018
30 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
07 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with updates
09 Sep 2021 MR01 Registration of charge 103787700008, created on 9 September 2021
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
06 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with updates
12 Dec 2019 MR01 Registration of charge 103787700007, created on 11 December 2019
12 Nov 2019 CS01 Confirmation statement made on 15 September 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with updates
01 Nov 2018 MR01 Registration of charge 103787700005, created on 22 October 2018
01 Nov 2018 MR01 Registration of charge 103787700006, created on 22 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 January 2017
13 Jun 2018 AA01 Current accounting period shortened from 30 September 2017 to 31 January 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
01 Aug 2017 MR01 Registration of charge 103787700004, created on 20 July 2017
17 Jun 2017 CH01 Director's details changed for Mr Jake Jervis on 16 September 2016
15 Jun 2017 EW02 Withdrawal of the directors' residential address register information from the public register
15 Jun 2017 EW04 Withdrawal of the persons' with significant control register information from the public register
15 Jun 2017 EW04RSS Persons' with significant control register information at 15 June 2017 on withdrawal from the public register