- Company Overview for BELVOIR HOUSE LIMITED (06955428)
- Filing history for BELVOIR HOUSE LIMITED (06955428)
- People for BELVOIR HOUSE LIMITED (06955428)
- More for BELVOIR HOUSE LIMITED (06955428)
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
|
|
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
|
|
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
|
|
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
|
|
19 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 |