- Company Overview for BELVEDERE FUNDING LIMITED (08487567)
- Filing history for BELVEDERE FUNDING LIMITED (08487567)
- People for BELVEDERE FUNDING LIMITED (08487567)
- Charges for BELVEDERE FUNDING LIMITED (08487567)
- Insolvency for BELVEDERE FUNDING LIMITED (08487567)
- More for BELVEDERE FUNDING LIMITED (08487567)
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
|
|
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
|
|
28 Oct 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 |