Advanced company searchLink opens in new window

BELLE PUBS AND HOTELS LIMITED

Company number 11082149

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 Aug 2024 CERTNM Company name changed belle pubs & restaurants LIMITED\certificate issued on 28/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-27
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 139
23 May 2024 SH02 Sub-division of shares on 19 March 2024
07 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2020
  • GBP 132
02 Apr 2024 MR01 Registration of charge 110821490001, created on 25 March 2024
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 133
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2024.
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Jul 2021 AP01 Appointment of Mr Martin Guy Dubber as a director on 1 June 2021
24 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
02 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to Flat 201 the Listed Building 350 the Highway London E1W 3HU on 25 April 2018
24 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-24
  • GBP 120