BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED
Company number 01194708
- Company Overview for BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED (01194708)
- Filing history for BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED (01194708)
- People for BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED (01194708)
- More for BELGRAVE COURT (HUNSTANTON) MANAGEMENT LIMITED (01194708)
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) |
---|---|---|---|
09 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Mar 2024 | AP01 | Appointment of Mrs Ann Whitbread as a director on 16 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mrs Maureen Margaret Arnett as a director on 8 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
19 Feb 2024 | TM01 | Termination of appointment of Vivien Margaret Royce as a director on 19 February 2024 | |
25 Jul 2023 | AP01 | Appointment of Mr Michael Anthony Lawry as a director on 25 July 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Charles Noel Royce as a director on 1 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Jul 2021 | TM01 | Termination of appointment of Michael Anthony Lawry as a director on 27 July 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Oct 2020 | AP04 | Appointment of Rounce & Evans Property Management Ltd as a secretary on 1 October 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Jill Cairns as a secretary on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 62 Westgate Hunstanton Norfolk PE36 5EL to 16 Church Street King's Lynn PE30 5EB on 1 October 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Keith Carter as a director on 5 July 2019 | |
06 Aug 2020 | TM01 | Termination of appointment of Michael Filby as a director on 5 July 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
15 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 |