Advanced company searchLink opens in new window

BELVEDERE FUNDING LIMITED

Company number 08487567

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)
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
24 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
23 Oct 2018 MR01 Registration of charge 084875670001, created on 23 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC01 Notification of Alan Mcnamara as a person with significant control on 1 May 2018
02 May 2018 PSC07 Cessation of New Leaf Management Group Limited as a person with significant control on 1 May 2018
30 Apr 2018 TM01 Termination of appointment of Branagh Mcnamara as a director on 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 Mar 2018 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
02 May 2017 AD01 Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England to Queens Court 24 Queen Street Manchester M2 5HX on 2 May 2017
24 Mar 2017 AP01 Appointment of Miss Branagh Mcnamara as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Ian Skerritt as a director on 24 March 2017
13 Jul 2016 AD01 Registered office address changed from 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB United Kingdom to Devonshire House 36 George Street Manchester M1 4HA on 13 July 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016 CH01 Director's details changed for Mr Ian Skirrett on 15 May 2016
06 May 2016 AP01 Appointment of Mr Ian Skirrett as a director on 5 May 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Mar 2016 TM01 Termination of appointment of Breagh Mcnamara as a director on 8 March 2016
08 Mar 2016 AP01 Appointment of Mr Alan Mcnamara as a director on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 4th Floor Beetham House 61 Tithebarn Street Liverpool L2 2SB on 8 March 2016
29 Oct 2015 CERTNM Company name changed new leaf mortgages LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
28 Oct 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015