Advanced company searchLink opens in new window

BELVOIR ASSOCIATES LIMITED

Company number 02547845

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)
02 Apr 2024 AD01 Registered office address changed from 2 Debdale Cottesmore Oakham LE15 7BU England to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2 April 2024
02 Apr 2024 600 Appointment of a voluntary liquidator
02 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-19
02 Apr 2024 LIQ01 Declaration of solvency
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from Unit 51 Pillings Road Oakham Rutland LE15 6QF to 2 Debdale Cottesmore Oakham LE15 7BU on 25 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
30 Sep 2021 CH01 Director's details changed for Miss Barbara Ann Blackwell Wiebkin on 30 November 2020
30 Sep 2021 CH01 Director's details changed for Gerald Richard Wiebkin on 30 November 2020
30 Sep 2021 PSC04 Change of details for Mrs Barbara Ann Blackwell Wiebkin as a person with significant control on 30 November 2020
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
02 Oct 2019 PSC01 Notification of Linda King as a person with significant control on 17 May 2019
02 Oct 2019 PSC07 Cessation of Terence Charles King as a person with significant control on 17 May 2019
14 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 TM01 Termination of appointment of Terence Charles King as a director on 23 November 2018
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
25 Oct 2018 CH03 Secretary's details changed for Miss Barbara Ann Blackwell Wiebkin on 1 October 2018
22 May 2018 AA Total exemption full accounts made up to 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates