- Company Overview for BELVOIR GROUP LIMITED (07848163)
- Filing history for BELVOIR GROUP LIMITED (07848163)
- People for BELVOIR GROUP LIMITED (07848163)
- Charges for BELVOIR GROUP LIMITED (07848163)
- More for BELVOIR GROUP LIMITED (07848163)
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) |
---|---|---|---|
13 Jan 2025 | TM02 | Termination of appointment of David Arthur Raggett as a secretary on 2 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of David Arthur Raggett as a director on 2 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025 | |
20 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
16 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Jun 2024 | SH05 |
Statement of capital on 12 April 2024
|
|
10 Jun 2024 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
07 Jun 2024 | MR01 | Registration of charge 078481630005, created on 31 May 2024 | |
21 May 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 May 2024 | PSC02 | Notification of The Property Franchise Group Plc as a person with significant control on 6 March 2024 | |
16 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2024 | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | MAR | Re-registration of Memorandum and Articles | |
16 Apr 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
16 Apr 2024 | RR02 | Re-registration from a public company to a private limited company | |
15 Mar 2024 | TM01 | Termination of appointment of Paul George as a director on 7 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Michelle Jane Brook as a director on 7 March 2024 | |
11 Mar 2024 | OC | Scheme of arrangement | |
08 Mar 2024 | TM02 | Termination of appointment of Louise George as a secretary on 7 March 2024 | |
08 Mar 2024 | AP03 | Appointment of Mr David Arthur Raggett as a secretary on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr David Arthur Raggett as a director on 7 March 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 7 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Gareth Meirion Samples as a director on 7 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Mark Newton as a director on 7 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Dorian Gonsalves as a director on 7 March 2024 |