- Company Overview for BELLEAIR MANAGEMENT LIMITED (04872938)
- Filing history for BELLEAIR MANAGEMENT LIMITED (04872938)
- People for BELLEAIR MANAGEMENT LIMITED (04872938)
- More for BELLEAIR MANAGEMENT LIMITED (04872938)
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) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
13 Jan 2022 | PSC07 | Cessation of Christine Rudd as a person with significant control on 12 January 2022 | |
13 Jan 2022 | PSC07 | Cessation of Gerrard Thomas Gibney as a person with significant control on 12 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Philip Guy Nicholson as a director on 12 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Gerrard Thomas Gibney as a director on 12 January 2022 | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
06 Nov 2020 | AP01 | Appointment of Mr Thomas Mark Lumby as a director on 5 November 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Christine Rudd as a director on 12 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
19 Mar 2020 | TM01 | Termination of appointment of Clare Elizabeth Davies as a director on 19 March 2020 | |
04 Mar 2020 | TM02 | Termination of appointment of Christine Rudd as a secretary on 3 March 2020 | |
04 Mar 2020 | AP03 | Appointment of Mr Mike Rudd as a secretary on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool L1 3DN to Riverside House River Lane Saltney Chester CH4 8RQ on 3 March 2020 | |
06 Jan 2020 | AP01 | Appointment of Mr Michael Rudd as a director on 6 January 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates |