- Company Overview for BELGRAVE LAND (WISBECH) LIMITED (04232556)
- Filing history for BELGRAVE LAND (WISBECH) LIMITED (04232556)
- People for BELGRAVE LAND (WISBECH) LIMITED (04232556)
- Charges for BELGRAVE LAND (WISBECH) LIMITED (04232556)
- More for BELGRAVE LAND (WISBECH) LIMITED (04232556)
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
|
|
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
|
|
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
|
|
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 |