- Company Overview for BELLE COURT MANAGEMENT LTD (06478698)
- Filing history for BELLE COURT MANAGEMENT LTD (06478698)
- People for BELLE COURT MANAGEMENT LTD (06478698)
- More for BELLE COURT MANAGEMENT LTD (06478698)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 30 September 2024 | |
30 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 18 September 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 18 September 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Simon James Taylor as a director on 15 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Virginia Frances Smith as a director on 12 September 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
01 Oct 2019 | AP01 | Appointment of Mr James Gush as a director on 28 February 2019 | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Roger Philip Dark as a director on 28 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Simon James Taylor as a director on 28 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Mrs Virginia Frances Smith on 7 December 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |