Advanced company searchLink opens in new window

BELVOIR HOUSE LIMITED

Company number 06955428

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)
20 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Andrew Mehra Malek-Ahmadi as a director on 23 June 2017
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
07 Jan 2016 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016
07 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 264,279
12 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
13 Oct 2014 AP04 Appointment of Peverel Secretarial Limited as a secretary on 22 July 2014
13 Oct 2014 AD01 Registered office address changed from C/O Stephen Evans 37 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER to C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 13 October 2014
16 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 264,279
22 Jul 2014 AP01 Appointment of Mr Andrew Mehra Malek-Ahmadi as a director on 1 January 2014
09 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
21 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-09-21
  • GBP 264,279
10 May 2013 AA Total exemption full accounts made up to 30 September 2012
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 264,279
19 Feb 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Ellison Riddle as a director
31 May 2012 AA Total exemption full accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
13 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010