Advanced company searchLink opens in new window

BELLE COURT MANAGEMENT LTD

Company number 06478698

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)
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