- 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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Gary Mullen as a director on 7 July 2016 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
05 Sep 2016 | AP01 | Appointment of Mrs Virginia Frances Smith as a director on 23 August 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Jan 2016 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016 | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Ian Brian Smith as a director on 1 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Roger Philip Dark as a director on 3 July 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | TM01 | Termination of appointment of Sonia Money as a director | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | TM01 | Termination of appointment of Philip Muzzlewhite as a director | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Jan 2013 | AP01 | Appointment of Mrs Sonia Money as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Gary Mullen as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Ian Brian Smith as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Sep 2012 | AP01 | Appointment of Mr Philip William Muzzlewhite as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Graham Chilton as a director | |
31 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
10 Nov 2011 | AP03 | Appointment of Philip William Muzzlewhite as a secretary |