BELVEDERE COMMERCIAL MANAGEMENT LTD
Company number 11627671
- Company Overview for BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671)
- Filing history for BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671)
- People for BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671)
- More for BELVEDERE COMMERCIAL MANAGEMENT LTD (11627671)
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) |
---|---|---|---|
16 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
22 Sep 2021 | TM01 | Termination of appointment of Simon James Dazeley as a director on 15 September 2021 | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2021 | AD01 | Registered office address changed from 3 Trust Court Vision Park Histon Cambridge CB24 9PW to 73 High Street Sutton Ely CB6 2NL on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mrs Eleanor Mary Rose as a director on 17 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Philip Mcdiarmid as a director on 17 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Dernford Properties Limited as a person with significant control on 16 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of David James Foord as a director on 16 March 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
20 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
28 Nov 2018 | TM02 | Termination of appointment of David James Foord as a secretary on 28 November 2018 | |
28 Nov 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
17 Oct 2018 | NEWINC | Incorporation |