- Company Overview for BELLE VARNA DEVELOPMENTS LTD (11008028)
- Filing history for BELLE VARNA DEVELOPMENTS LTD (11008028)
- People for BELLE VARNA DEVELOPMENTS LTD (11008028)
- More for BELLE VARNA DEVELOPMENTS LTD (11008028)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
13 Aug 2024 | CH01 | Director's details changed for Mrs Lynda Ann Nye-Rashkova on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from Morrit House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 13 August 2024 | |
17 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Mar 2024 | PSC04 | Change of details for Mrs Lynda Ann Nye-Rashkova as a person with significant control on 15 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Mrs Lynda Ann Nye-Rashkova on 15 March 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from Blackjacks Mill Park Lane Harefield Uxbridge UB9 6HL England to Morrit House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 10 January 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
05 Aug 2022 | CERTNM |
Company name changed belle varna development LTD\certificate issued on 05/08/22
|
|
02 Aug 2022 | CERTNM |
Company name changed china nexus LIMITED\certificate issued on 02/08/22
|
|
01 Aug 2022 | AD01 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to Blackjacks Mill Park Lane Harefield Uxbridge UB9 6HL on 1 August 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
10 Feb 2021 | PSC04 | Change of details for Ms Lynda Ann Nye as a person with significant control on 19 September 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Ms Lynda Ann Nye on 19 September 2020 | |
17 Nov 2020 | PSC04 | Change of details for Ms Lynda Ann Nye as a person with significant control on 11 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Xinyu Qian as a director on 11 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Xinyu Qian as a person with significant control on 11 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 |