Advanced company searchLink opens in new window

BELVOIR HOUSE LIMITED

Company number 06955428

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)
22 Sep 2023 TM01 Termination of appointment of Rosalind Susan Doeh as a director on 3 May 2023
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
08 Aug 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 8 August 2022
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
14 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
31 Jul 2020 AA Accounts for a small company made up to 30 September 2019
23 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 19 Belvoir House, 181 Vauxhall Bridge Road London Surrey SW1V 1ER on 10 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
30 Oct 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 August 2017
30 Oct 2017 TM02 Termination of appointment of Stephen James Evans as a secretary on 1 August 2017
30 Oct 2017 AD01 Registered office address changed from Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England to 94 Park Lane Croydon Surrey CR0 1JB on 30 October 2017
31 Jul 2017 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Andrew Mehra Malek-Ahmadi as a director on 23 June 2017
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates