Advanced company searchLink opens in new window

BELGRAVIA HOUSE HEADLEASE COMPANY LIMITED

Company number 07194778

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 Nov 2014 TM01 Termination of appointment of Mark Douglas Warner as a director on 17 November 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
07 Nov 2013 AP01 Appointment of Mr Mark Douglas Warner as a director
04 Nov 2013 AP01 Appointment of Mr Philip John Jordan as a director
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
14 May 2013 TM01 Termination of appointment of Assaad Tabet as a director
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 10
14 Dec 2012 TM01 Termination of appointment of Arjun Kumar as a director
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 Sep 2012 AD01 Registered office address changed from C/O C/O Sl Property Consultants Ltd 174 Battersea Park Road London SW11 4ND United Kingdom on 23 September 2012
23 Sep 2012 TM02 Termination of appointment of Jeremy Loudan as a secretary
14 Jun 2012 AP01 Appointment of Mr Arjun Kumar as a director
07 Jun 2012 AP01 Appointment of Mr Richard James Tice as a director
06 Jun 2012 TM01 Termination of appointment of Maurice Fooks as a director
06 Jun 2012 TM02 Termination of appointment of Daniel Moore as a secretary
06 Jun 2012 AP03 Appointment of Mr Jeremy William Loudan as a secretary
05 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
13 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AD01 Registered office address changed from Belgravia House 2 Halkin Place London SW1X 8JF United Kingdom on 2 August 2011
02 Aug 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AP01 Appointment of Assaad Tabet as a director