Advanced company searchLink opens in new window

BELVEDERE CREEK MANAGEMENT LIMITED

Company number 04777454

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)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 19
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