- Company Overview for BELGRAVIA FINANCE LIMITED (08170849)
- Filing history for BELGRAVIA FINANCE LIMITED (08170849)
- People for BELGRAVIA FINANCE LIMITED (08170849)
- More for BELGRAVIA FINANCE LIMITED (08170849)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
22 Mar 2019 | PSC07 | Cessation of Anita Celia Henderson as a person with significant control on 8 August 2016 | |
22 Mar 2019 | PSC02 | Notification of Ppi Property Limited as a person with significant control on 8 August 2016 | |
06 Mar 2019 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Flat 13 Building 46 Marlborough Road Woolich London SE18 6TA on 6 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
28 Jun 2017 | TM01 | Termination of appointment of Anthony Arnold Deane as a director on 8 August 2016 | |
27 Jun 2017 | AP01 | Appointment of Mr Anthony Arnold Deane as a director on 8 August 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
31 Jul 2014 | CERTNM |
Company name changed belgravia mortgage & finance LTD\certificate issued on 31/07/14
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
07 Aug 2013 | CH01 | Director's details changed for Ms Anita Celia Henderson on 1 August 2013 | |
31 Aug 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 |