- Company Overview for BELMONT HOUSE CONSULTING LIMITED (09071578)
- Filing history for BELMONT HOUSE CONSULTING LIMITED (09071578)
- People for BELMONT HOUSE CONSULTING LIMITED (09071578)
- More for BELMONT HOUSE CONSULTING LIMITED (09071578)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
22 May 2019 | CH03 | Secretary's details changed for Richard Dewar on 18 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Ms Joanne Dewar on 18 March 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Richard Malcolm Dewar as a person with significant control on 18 March 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Richard Malcolm Dewar on 18 March 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Sep 2016 | AA | Micro company accounts made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
24 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 Oct 2014 | AD01 | Registered office address changed from 24 Crossways Shenfield CM15 8QX United Kingdom to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 27 October 2014 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|