Advanced company searchLink opens in new window

BELLA VISTA MANAGEMENT LIMITED

Company number 05575541

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
11 Sep 2024 PSC04 Change of details for Mr Peter Denning as a person with significant control on 1 December 2023
11 Sep 2024 PSC04 Change of details for Mrs Barbara Mary Alicia Denning as a person with significant control on 1 December 2023
11 Sep 2024 CH01 Director's details changed for Mr Peter Denning on 1 December 2023
18 Apr 2024 AA Micro company accounts made up to 30 September 2023
01 Dec 2023 AD01 Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England to Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA on 1 December 2023
21 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2023 PSC07 Cessation of Anthony Mcfarlane as a person with significant control on 10 September 2022
19 Jun 2023 PSC01 Notification of Barbara Mary Alicia Denning as a person with significant control on 24 February 2023
19 Jun 2023 PSC01 Notification of Peter Denning as a person with significant control on 24 February 2023
08 Jun 2023 TM01 Termination of appointment of Anthony Mcfarlane as a director on 10 September 2022
07 Jun 2023 AP01 Appointment of Mr Peter Denning as a director on 10 September 2022
16 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
15 Sep 2022 PSC04 Change of details for Mrs Geraldine Anne Pearce as a person with significant control on 30 August 2022
15 Sep 2022 PSC04 Change of details for Mr Colin Albert Pearce as a person with significant control on 30 August 2022
15 Sep 2022 PSC04 Change of details for Dr Anthony Mcfarlane as a person with significant control on 30 August 2022
04 May 2022 AD01 Registered office address changed from The Old Farmhouse Longstock Road Goodworth Clatford Andover Hampshire SP11 7RE United Kingdom to Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD on 4 May 2022
09 Mar 2022 AA Micro company accounts made up to 30 September 2021
13 Oct 2021 PSC01 Notification of Marion Williams as a person with significant control on 30 September 2021
13 Oct 2021 PSC01 Notification of Randall Williams as a person with significant control on 30 September 2021
12 Oct 2021 PSC07 Cessation of John Howard Weldon as a person with significant control on 30 September 2021
12 Oct 2021 AP01 Appointment of Mrs Geraldine Anne Pearce as a director on 30 September 2021
12 Oct 2021 AP01 Appointment of Mr Randall Williams as a director on 30 September 2021
12 Oct 2021 TM01 Termination of appointment of John Howard Weldon as a director on 30 September 2021