- Company Overview for BELVEDERE COURT 2000 LIMITED (03625501)
- Filing history for BELVEDERE COURT 2000 LIMITED (03625501)
- People for BELVEDERE COURT 2000 LIMITED (03625501)
- Charges for BELVEDERE COURT 2000 LIMITED (03625501)
- More for BELVEDERE COURT 2000 LIMITED (03625501)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2024 | AP04 | Appointment of Pmuk (London) Ltd as a secretary on 7 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Rajnikant Keshavlal Shah as a director on 7 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Pmuk (London) Ltd, the Base, Dartford Business Par Victoria Road Dartford DA1 5FS on 17 April 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2023 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 23 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
26 Mar 2018 | TM01 | Termination of appointment of Mehmet Izzet Suner as a director on 25 March 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Nr Mehmet Izzet Suner on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Dr Rajnikant Keshavlal Shah on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Geoffrey Richard Marriott on 10 January 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |