BELGRAVE MANAGEMENT COMPANY LIMITED
Company number 06831069
- Company Overview for BELGRAVE MANAGEMENT COMPANY LIMITED (06831069)
- Filing history for BELGRAVE MANAGEMENT COMPANY LIMITED (06831069)
- People for BELGRAVE MANAGEMENT COMPANY LIMITED (06831069)
- More for BELGRAVE MANAGEMENT COMPANY LIMITED (06831069)
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) |
---|---|---|---|
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay Aberdeen Walk Scarborough YO11 1XP on 8 March 2017 | |
08 Mar 2017 | CH04 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 May 2015 | CH04 | Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from C/O Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed | |
26 Feb 2014 | CH01 | Director's details changed for Mr John Proctor on 25 February 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Mrs Jane Elizabeth Baker as a director | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Dec 2011 | AP01 | Appointment of Elizabeth Noble as a director | |
06 Dec 2011 | AP01 | Appointment of Sylvia Rosemary Sanderson as a director | |
16 Nov 2011 | AP01 | Appointment of Mrs Evelyn Oates as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Stephen Schmuck as a director | |
16 Nov 2011 | TM02 | Termination of appointment of Stephen Schmuck as a secretary |