Advanced company searchLink opens in new window

BELMONT HOUSE CONSULTING LIMITED

Company number 09071578

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 4