Advanced company searchLink opens in new window

BELFREY MANAGEMENT LIMITED

Company number 02262691

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)
08 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 36
04 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 36
22 May 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AP01 Appointment of Mrs Delia Shiel as a director
30 Jan 2014 AP01 Appointment of Miss Melanie Glass as a director
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 36
09 Sep 2013 TM01 Termination of appointment of Thomas Shiel as a director
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AD02 Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 CH04 Secretary's details changed for United Company Secretaries on 20 January 2012
24 Nov 2011 TM01 Termination of appointment of Mary Mclaughlin as a director
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011
18 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 18 November 2011
03 Oct 2011 AP01 Appointment of Moira Greer as a director
12 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
12 Sep 2011 AD02 Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Nov 2010 CH04 Secretary's details changed for United Company Secretaries on 24 November 2010
24 Nov 2010 AD01 Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 24 November 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009