BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED
Company number 06418446
- Company Overview for BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446)
- Filing history for BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446)
- People for BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446)
- More for BELLEFIELD HOUSE MANAGEMENT COMPANY LIMITED (06418446)
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) |
---|---|---|---|
30 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
24 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Feb 2015 | AP01 | Appointment of Mrs Joanne Ruth Snook-Haldane as a director on 18 February 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from 45 Mitre Court Duke Street Trowbridge Wiltshire BA14 8EA to 45 Mitre Court Duke Street Trowbridge Wiltshire BA14 8EA on 3 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD01 | Registered office address changed from C/O Bath & West Accountants Limited 4th Floor 32 Barton Street Bath Somerset BA1 1HH England to 45 Mitre Court Duke Street Trowbridge Wiltshire BA14 8EA on 3 December 2014 | |
02 Dec 2014 | AP03 | Appointment of Mrs Joanne Snook-Haldane as a secretary on 26 November 2014 | |
01 Aug 2014 | AA | Accounts made up to 30 November 2013 | |
01 Aug 2014 | TM02 | Termination of appointment of Coles Property Management Company Limited as a secretary on 31 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Patrice Antoine Coles as a director on 31 July 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Michaelmas Cottage Faulkland Radstock Somerset BA3 5UH to 45 Mitre Court Duke Street Trowbridge Wiltshire BA14 8EA on 1 August 2014 | |
07 Nov 2013 | AR01 | Annual return made up to 5 November 2013 with full list of shareholders | |
07 Nov 2013 | AD01 | Registered office address changed from 31 Victoria Buildings Lower Bristol Road Bath Somerset BA2 3EH Uk on 7 November 2013 | |
29 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Accounts made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Patrice Antoine Coles on 3 December 2009 | |
03 Dec 2009 | CH04 | Secretary's details changed for Coles Property Management Company Limited on 3 December 2009 | |
02 Sep 2009 | AA | Accounts made up to 30 November 2008 |