Advanced company searchLink opens in new window

BELGRAVE LAND (WISBECH) LIMITED

Company number 04232556

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)
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 May 2017 AUD Auditor's resignation
26 May 2017 AA Full accounts made up to 31 December 2016
30 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
18 May 2016 AA Full accounts made up to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
30 May 2015 MR01 Registration of charge 042325560006, created on 14 May 2015
20 May 2015 MR04 Satisfaction of charge 5 in full
19 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
19 May 2015 AP03 Appointment of Mrs Roberta Caroline Miles as a secretary on 14 May 2015
19 May 2015 AP01 Appointment of Mr David Henry Kingerlee as a director on 14 May 2015
19 May 2015 AP01 Appointment of Mrs Roberta Caroline Miles as a director on 14 May 2015
19 May 2015 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Thomas House Langford Locks Kidlington Oxfordshire OX5 1HR on 19 May 2015
19 May 2015 AP01 Appointment of Mr Simon Timothy Gill as a director on 14 May 2015
19 May 2015 TM01 Termination of appointment of Richard David Swaine as a director on 14 May 2015
19 May 2015 TM01 Termination of appointment of John Fearnley Hoyle as a director on 14 May 2015
19 May 2015 TM01 Termination of appointment of Jonathan James Willoughby as a director on 14 May 2015
19 May 2015 TM02 Termination of appointment of Richard David Swaine as a secretary on 14 May 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
13 Jun 2014 CH01 Director's details changed for John Fearnley Hoyle on 2 May 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 AD01 Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 11 September 2013
27 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012