Advanced company searchLink opens in new window

BELGRAVE COURT (BEXHILL) LIMITED

Company number 01916401

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)
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mrs Gina Baumann on 13 April 2017
19 Jan 2017 TM01 Termination of appointment of Joseph Pike as a director on 19 January 2017
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AP01 Appointment of Mrs Gina Baumann as a director on 16 May 2016
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 36
26 Apr 2016 CH01 Director's details changed for Mrs Lisa Clayton on 16 March 2016
03 Mar 2016 AP04 Appointment of Oakfield Pm Ltd as a secretary on 2 March 2016
03 Mar 2016 AD01 Registered office address changed from C/O Mr P Kay 8 Belgrave Court De La Warr Parade Bexhill-on-Sea East Sussex TN40 1NW to C/O Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 3 March 2016
18 Jan 2016 TM01 Termination of appointment of Gladys Irene Lusty as a director on 13 January 2016
30 Sep 2015 AP01 Appointment of Mrs Lisa Clayton as a director on 23 September 2015
29 Sep 2015 TM01 Termination of appointment of Margaret Henley Cox as a director on 21 September 2015
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 36
25 Jul 2014 TM01 Termination of appointment of James George Sitch as a director on 10 May 2014
20 May 2014 AA Total exemption full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 36
03 Sep 2013 AP01 Appointment of Mr James George Sitch as a director
02 Sep 2013 TM01 Termination of appointment of John Keeble as a director
02 Sep 2013 TM01 Termination of appointment of Carol Keeling as a director
30 May 2013 AD01 Registered office address changed from 3 Sackville Close Sevenoaks Kent TN13 3QD United Kingdom on 30 May 2013
08 May 2013 AP01 Appointment of Mr Paul John Kay as a director
02 May 2013 AP01 Appointment of Mr James George Sitch as a director
19 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012