- Company Overview for BELVEDERE COURT (PUTNEY) LIMITED (01213810)
- Filing history for BELVEDERE COURT (PUTNEY) LIMITED (01213810)
- People for BELVEDERE COURT (PUTNEY) LIMITED (01213810)
- More for BELVEDERE COURT (PUTNEY) LIMITED (01213810)
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) |
---|---|---|---|
14 Aug 2014 | TM01 | Termination of appointment of Matthew Graham Abbott as a director on 11 August 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 14 April 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Clive Tunbridge as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Peter Gibbons as a director | |
04 Dec 2013 | AD01 | Registered office address changed from Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 4 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Mar 2013 | AP01 | Appointment of Gavin Capewell as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Hannah Miller as a director | |
14 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Jan 2011 | AP01 | Appointment of Matthew Graham Abbott as a director | |
24 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for Iris Christine Fowler on 23 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Hannah Jane Miller on 23 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Lee Paul Southey on 23 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Peter Richard Gibbons on 23 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Miss Anne Dawney on 23 October 2010 | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Edward Amery as a director | |
14 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
30 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Mar 2009 | 288a | Director appointed clive anthony tunbridge |