Advanced company searchLink opens in new window

BELGRAVE BLOODSTOCK LIMITED

Company number 06778682

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)
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
21 Jan 2014 CH01 Director's details changed for Mr Nicholas Henry Dudley Ryder on 22 December 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Sep 2012 TM01 Termination of appointment of Christopher Budgett as a director
25 Sep 2012 AP01 Appointment of Mr Nicholas Ryder as a director
05 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Jul 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 28 July 2011
23 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
22 Jan 2009 CERTNM Company name changed denford bloodstock LIMITED\certificate issued on 23/01/09
22 Dec 2008 NEWINC Incorporation