- Company Overview for BELGRAVE BLOODSTOCK LIMITED (06778682)
- Filing history for BELGRAVE BLOODSTOCK LIMITED (06778682)
- People for BELGRAVE BLOODSTOCK LIMITED (06778682)
- More for BELGRAVE BLOODSTOCK LIMITED (06778682)
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) |
---|---|---|---|
05 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
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
|
|
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 |