Advanced company searchLink opens in new window

BELGRAVE CONTRACT MANAGEMENT LIMITED

Company number NI613893

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)
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
30 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
17 Jun 2016 AA Accounts for a small company made up to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
07 Jul 2015 AA Accounts for a small company made up to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
30 Apr 2014 AA Accounts for a small company made up to 31 December 2013
12 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
18 Apr 2013 TM02 Termination of appointment of Jane Johnston as a secretary
18 Apr 2013 AP03 Appointment of Catherine Simmons as a secretary
12 Dec 2012 AP03 Appointment of Jane Douglas Johnston as a secretary
12 Dec 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 12 December 2012
12 Dec 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
12 Dec 2012 AP01 Appointment of Dr Robert Alexander Peden as a director
12 Dec 2012 AP01 Appointment of Andrew Clive Gingell as a director
12 Dec 2012 AP01 Appointment of Mr William Paul Alexander as a director
12 Dec 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
12 Dec 2012 TM01 Termination of appointment of Denise Redpath as a director
12 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 01/10/2012
26 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 CERTNM Company name changed hazelmere enterprises LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
26 Nov 2012 CONNOT Change of name notice
06 Aug 2012 NEWINC Incorporation