BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED
Company number 03924134
- Company Overview for BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134)
- Filing history for BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134)
- People for BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134)
- More for BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED (03924134)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Nov 2012 | TM01 | Termination of appointment of Gary Pollitt as a director | |
05 Apr 2012 | AP04 | Appointment of Roger W Dean & Co as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Yvonne Peacock as a secretary | |
27 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Christopher Shea as a director | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Louise Dean on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Scott Pearson on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Gary Pollitt on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Christopher John Shea on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Stephen Gell on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Carole Hayhoe on 11 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Yvonne Kay Peacock on 11 February 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Sep 2009 | 288a | Secretary appointed yvonne kay peacock | |
21 Sep 2009 | 288b | Appointment terminated secretary david dean | |
13 Apr 2009 | 363a | Return made up to 11/02/09; full list of members |