Advanced company searchLink opens in new window

BELLA VITA PROPERTIES LTD

Company number 06044408

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)
09 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Christopher Robin Foster on 9 January 2012
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Feb 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from 78 Trelawney Road Peverell Plymouth Devon PL3 4JY United Kingdom on 1 February 2011
17 Dec 2010 AD01 Registered office address changed from Unit 19 Sisna Park 77 Sisna Park Road Estover Plymouth Devon PL6 7AE England on 17 December 2010
15 Dec 2010 AD01 Registered office address changed from 1St Floor Office Suite 3 Tavistock Place Plymouth Devon PL4 8AU on 15 December 2010
11 Nov 2010 TM01 Termination of appointment of Richard Folland as a director
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Christopher Robin Foster on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Miss Catherine Elizabeth Folland on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Richard Folland on 28 January 2010
26 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Apr 2009 287 Registered office changed on 13/04/2009 from unit 22 city business park somerset place stoke plymouth devon PL3 4BB
19 Jan 2009 363a Return made up to 08/01/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
26 Sep 2008 288c Director and secretary's change of particulars / catherine folland / 16/08/2008
26 Sep 2008 288c Director's change of particulars / christopher foster / 16/08/2008
26 Sep 2008 287 Registered office changed on 26/09/2008 from 61 hotham place millbridge plymouth devon PL1 5NF
16 Jan 2008 363a Return made up to 08/01/08; full list of members
13 Mar 2007 288c Secretary's particulars changed;director's particulars changed
13 Mar 2007 288c Director's particulars changed
13 Mar 2007 287 Registered office changed on 13/03/07 from: 72 hotham place millbridge plymouth devon PL1 5NF