49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED
Company number 05881335
- Company Overview for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- Filing history for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- People for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
- More for 49-55 BELMONT ROAD MANAGEMENT COMPANY LIMITED (05881335)
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) |
---|---|---|---|
18 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
18 May 2024 | AA | Accounts for a dormant company made up to 24 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AP01 | Appointment of Mrs Nicole Roland-Penning as a director on 10 November 2011 | |
25 Apr 2016 | CH01 | Director's details changed for Nina Michelle O'sullivan on 21 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Flat 3 Staplands Manor 23 Oatlands Chase Weybridge Surrey KT13 9RW to 14 Pavilion Gardens Staines-upon-Thames Middlesex TW18 1HN on 25 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Paul Frederik De Kock as a director on 10 November 2010 | |
25 Apr 2016 | CH03 | Secretary's details changed for Nina Michelle O'sullivan on 21 March 2016 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |