- Company Overview for BELFREY MANAGEMENT LIMITED (02262691)
- Filing history for BELFREY MANAGEMENT LIMITED (02262691)
- People for BELFREY MANAGEMENT LIMITED (02262691)
- More for BELFREY MANAGEMENT LIMITED (02262691)
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
|
|
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
|
|
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
|
|
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 |