- Company Overview for BELVARDE LIMITED (04700459)
- Filing history for BELVARDE LIMITED (04700459)
- People for BELVARDE LIMITED (04700459)
- More for BELVARDE LIMITED (04700459)
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) |
---|---|---|---|
14 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
16 Mar 2016 | AP01 | Appointment of Mrs Fiona Victoria Straszynski as a director on 14 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD on 6 January 2015 | |
04 Jun 2014 | TM01 | Termination of appointment of Gerard Buggy as a director | |
11 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
14 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
10 May 2013 | TM01 | Termination of appointment of Timothy Harrison as a director | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD United Kingdom on 23 January 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from High Trees Dale Road Forest Row East Sussex RH18 5BP United Kingdom on 29 October 2012 | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Timothy John Harrison on 9 February 2012 | |
07 Feb 2012 | SH08 | Change of share class name or designation | |
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of George Martin as a director | |
04 Aug 2010 | TM02 | Termination of appointment of George Martin as a secretary | |
04 Aug 2010 | AD01 | Registered office address changed from 28 Tithe Barn Close St. Albans Hertfordshire AL1 2QD on 4 August 2010 |