BELGRAVE PLACE MANAGEMENT (1989) LIMITED
Company number 02511019
- Company Overview for BELGRAVE PLACE MANAGEMENT (1989) LIMITED (02511019)
- Filing history for BELGRAVE PLACE MANAGEMENT (1989) LIMITED (02511019)
- People for BELGRAVE PLACE MANAGEMENT (1989) LIMITED (02511019)
- Registers for BELGRAVE PLACE MANAGEMENT (1989) LIMITED (02511019)
- More for BELGRAVE PLACE MANAGEMENT (1989) LIMITED (02511019)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 25 September 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Khalid Abdo as a director on 29 September 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 25 September 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
20 Jun 2023 | CH01 | Director's details changed for Mr Henry Raoul Amar on 12 June 2023 | |
05 Jun 2023 | AD04 | Register(s) moved to registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT | |
25 Oct 2022 | AA | Total exemption full accounts made up to 25 September 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 29 June 2022 | |
10 Mar 2022 | TM02 | Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 7 February 2022 | |
13 Aug 2021 | AA | Total exemption full accounts made up to 25 September 2020 | |
30 Jun 2021 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
30 Jun 2021 | CH04 | Secretary's details changed for Stiles Harold Williams Llp on 29 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 29 June 2021 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 25 September 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 25 September 2018 | |
13 Jun 2019 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
14 Jan 2019 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | AP01 | Appointment of Mr Andrew Herbert Wettern as a director on 29 June 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 25 September 2017 |