- Company Overview for BELLA VISTA MANAGEMENT LIMITED (05575541)
- Filing history for BELLA VISTA MANAGEMENT LIMITED (05575541)
- People for BELLA VISTA MANAGEMENT LIMITED (05575541)
- More for BELLA VISTA MANAGEMENT LIMITED (05575541)
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 |