MANAGEMENT OF BELVEDERE COURT LIMITED
Company number 03168413
- Company Overview for MANAGEMENT OF BELVEDERE COURT LIMITED (03168413)
- Filing history for MANAGEMENT OF BELVEDERE COURT LIMITED (03168413)
- People for MANAGEMENT OF BELVEDERE COURT LIMITED (03168413)
- Charges for MANAGEMENT OF BELVEDERE COURT LIMITED (03168413)
- More for MANAGEMENT OF BELVEDERE COURT LIMITED (03168413)
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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | TM01 | Termination of appointment of David John Isaacs as a director on 3 October 2012 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 17 December 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Feb 2015 | TM01 | Termination of appointment of a director | |
13 Feb 2015 | TM01 | Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Dr Rajnikant Keshavlal Shah as a director | |
28 Aug 2014 | AP01 | Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of David Isaacs as a director | |
27 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Nicholas Stuart Marsh as a director | |
28 Nov 2011 | AP01 | Appointment of David John Isaacs as a director | |
10 Nov 2011 | AP01 | Appointment of Nicholas Stuart Marsh as a director | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
16 Mar 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of Terence White as a secretary |