BELVEDERE CREEK MANAGEMENT LIMITED
Company number 04777454
- Company Overview for BELVEDERE CREEK MANAGEMENT LIMITED (04777454)
- Filing history for BELVEDERE CREEK MANAGEMENT LIMITED (04777454)
- People for BELVEDERE CREEK MANAGEMENT LIMITED (04777454)
- More for BELVEDERE CREEK MANAGEMENT LIMITED (04777454)
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) |
---|---|---|---|
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2015 | AP01 | Appointment of Mr Michael John Massey as a director on 30 July 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AD04 | Register(s) moved to registered office address | |
04 Jun 2014 | AP01 | Appointment of Mr Martin Brooks as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Peter Weldon as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Simon Reynolds as a director | |
09 May 2014 | AD01 | Registered office address changed from , C/O Cr Child & Partners, 17/19 High Street, Hythe, Kent, CT21 5AD, United Kingdom on 9 May 2014 | |
09 May 2014 | AP04 | Appointment of Jh Property Management Limited as a secretary | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from , Rostrum House Cheriton Place, Folkestone, Kent, CT20 2DS on 30 January 2013 | |
30 Jan 2013 | TM02 | Termination of appointment of Roderick Baker as a secretary | |
20 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
13 Feb 2012 | AP03 | Appointment of Mr Roderick David Baker as a secretary | |
13 Feb 2012 | TM01 | Termination of appointment of James Holt as a director | |
10 Feb 2012 | AD01 | Registered office address changed from , 57 Castle Street, Canterbury, Kent, CT1 2PY on 10 February 2012 |