Advanced company searchLink opens in new window

BELFORD MANAGEMENT LIMITED

Company number 05032671

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
05 Feb 2016 AD03 Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD
04 Feb 2016 CH01 Director's details changed for Mr John Michael Read on 3 February 2016
04 Feb 2016 AD02 Register inspection address has been changed to 50 the Terrace Torquay Devon TQ1 1DD
04 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
28 Jan 2015 MR01 Registration of charge 050326710002, created on 23 January 2015
30 Dec 2014 MR01 Registration of a charge
24 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
19 Dec 2014 MR01 Registration of charge 050326710001, created on 11 December 2014
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
11 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 July 2013
04 Nov 2013 CH01 Director's details changed for Mr Richard Martin Key on 31 October 2013
04 Nov 2013 CH01 Director's details changed for Mrs Janet Lynne Key on 31 October 2013
22 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Nov 2012 MEM/ARTS Memorandum and Articles of Association
30 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2012 CC04 Statement of company's objects
30 Nov 2012 AP01 Appointment of Mr John Read as a director
28 Nov 2012 AD01 Registered office address changed from Beechey House, 87 Church Street Crowthorne Berkshire RG45 7AW on 28 November 2012
28 Nov 2012 TM01 Termination of appointment of Michael Curtis as a director