Advanced company searchLink opens in new window

BELVEDERE COURT 2000 LIMITED

Company number 03625501

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)
08 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Mar 2016 TM02 Termination of appointment of Kelly Hobbs as a secretary on 31 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 46
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 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 42
28 Aug 2014 AP01 Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 42
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
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Nr Mehmet Izzet Suner 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
23 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Feb 2011 TM02 Termination of appointment of Geoffrey Marriott as a secretary
14 Feb 2011 AP03 Appointment of Kelly Hobbs as a secretary
14 Feb 2011 AP04 Appointment of Crabtree Pm Limited as a secretary
14 Feb 2011 AD01 Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 14 February 2011
05 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
03 Jun 2010 TM01 Termination of appointment of Angela Filmer as a director