- Company Overview for BELFORD SECURITIES LIMITED (SC030386)
- Filing history for BELFORD SECURITIES LIMITED (SC030386)
- People for BELFORD SECURITIES LIMITED (SC030386)
- More for BELFORD SECURITIES LIMITED (SC030386)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
10 Oct 2022 | PSC07 | Cessation of Noreen Patricia Dickins as a person with significant control on 21 June 2021 | |
10 Oct 2022 | PSC01 | Notification of James Derek Williamson as a person with significant control on 10 October 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | AP03 | Appointment of Miss Tori Barbara Jean Williamson as a secretary on 22 June 2022 | |
22 Jun 2022 | TM02 | Termination of appointment of James Derek Williamson as a secretary on 22 June 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | TM01 | Termination of appointment of Robert Shaun Pringle as a director on 8 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Noreen Patricia Dickins as a director on 18 June 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
07 Oct 2020 | AP01 | Appointment of Mr James Derek Williamson as a director on 1 September 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | TM01 | Termination of appointment of Peter Vernon Dickins as a director on 15 July 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Kentigern House Stobo Stobo Peeblesshire EH45 8NX to Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 13 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | CH01 | Director's details changed for Robert Shaun Pringle on 1 June 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates |