Advanced company searchLink opens in new window

BELVIEW LTD

Company number 07114772

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)
18 Apr 2013 AD01 Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM01 Termination of appointment of Nicholas Berlevy as a director
01 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Christos Nicolas as a director
01 Oct 2012 AD01 Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012
17 Aug 2012 AD01 Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012
12 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Bryan Mundy as a director
09 Dec 2011 AP01 Appointment of Nicholas John Berlevy as a director
09 Dec 2011 AD01 Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011
14 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AP01 Appointment of Mr Bryan Samuel Mundy as a director
16 Sep 2010 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010
16 Sep 2010 TM01 Termination of appointment of Darren Symes as a director
16 Sep 2010 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
02 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted