35 BELVEDERE MANAGEMENT COMPANY LIMITED

01830311
35 BELVEDERE BATH ENGLAND BA1 5HR

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of secretary (Bath Leasehold Management) 1 Buy now
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 accounts Annual Accounts 3 Buy now
02 Feb 2024 officers Change of particulars for director (Benjamin Mark Powell) 2 Buy now
24 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
19 Jan 2024 officers Termination of appointment of director (Fernanda Eugenia Orellana) 1 Buy now
16 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
10 Oct 2023 officers Termination of appointment of director (Carmel Norman) 1 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 officers Change of particulars for corporate secretary (Bath Leasehold Management) 1 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
28 Mar 2022 officers Termination of appointment of director (Ann Marie Newby) 1 Buy now
18 Oct 2021 officers Appointment of corporate secretary (Bath Leasehold Management) 2 Buy now
18 Oct 2021 officers Termination of appointment of secretary (Burton Sweet Company Secretarial Limited) 1 Buy now
18 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2020 officers Change of particulars for director (Ann Marie Newby) 2 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Harald Eric Bret) 2 Buy now
20 Oct 2020 officers Change of particulars for director (Benjamin Mark Powell) 2 Buy now
20 Oct 2020 officers Change of particulars for corporate secretary (Burton Sweet Company Secretarial Limited) 1 Buy now
29 Jun 2020 accounts Annual Accounts 7 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 6 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 7 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 5 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2016 accounts Annual Accounts 6 Buy now
22 Sep 2015 annual-return Annual Return 9 Buy now
14 Sep 2015 accounts Annual Accounts 4 Buy now
21 Oct 2014 annual-return Annual Return 9 Buy now
21 Oct 2014 officers Appointment of director (Mrs Carmel Norman) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Emilia Jane Schiavetta) 1 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
17 Jan 2014 officers Appointment of director (Miss Fernanda Eugenia Orellana) 2 Buy now
04 Oct 2013 annual-return Annual Return 8 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
27 Sep 2012 annual-return Annual Return 8 Buy now
27 Sep 2012 officers Termination of appointment of director (Odette Maclennan) 1 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
16 Sep 2011 annual-return Annual Return 9 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Harald Eric Bret) 3 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 officers Change of particulars for corporate secretary (Burton Sweet Company Secretarial Limited) 2 Buy now
29 Sep 2010 annual-return Annual Return 8 Buy now
29 Sep 2010 officers Change of particulars for corporate secretary (Burton Sweet Company Secretarial Limited) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Benjamin Mark Powell) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Ann Marie Newby) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Odette Maclennan) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Emilia Jane Schiavetta) 2 Buy now
06 Sep 2010 officers Termination of appointment of director (Elizabeth Kingston) 2 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
09 Oct 2009 annual-return Annual Return 6 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 officers Director appointed ann marie newby 2 Buy now
21 Mar 2009 officers Appointment terminated director david leighton 1 Buy now
26 Sep 2008 annual-return Return made up to 12/09/08; full list of members 6 Buy now
26 Sep 2008 address Location of debenture register 1 Buy now
26 Sep 2008 address Registered office changed on 26/09/2008 from thornton house richmond hill clifton bristol BS8 1AT 1 Buy now
26 Sep 2008 address Location of register of members 1 Buy now
05 Sep 2008 officers Appointment terminated director victoria jones 1 Buy now
03 Sep 2008 officers Director appointed emilia jane schiavetta 2 Buy now
14 May 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 13/09/07; full list of members 4 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: 6 gay street bath bath and north east somerset BA1 2PH 1 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 13/09/06; full list of members 4 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
21 Sep 2005 annual-return Return made up to 13/09/05; full list of members 4 Buy now
21 Sep 2005 address Location of register of members 1 Buy now
21 Jul 2005 accounts Annual Accounts 5 Buy now
14 Oct 2004 annual-return Return made up to 13/09/04; full list of members 9 Buy now
06 Jul 2004 accounts Annual Accounts 5 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
06 Dec 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
01 Nov 2003 capital Ad 01/07/03--------- £ si 20@1=20 £ ic 60/80 2 Buy now
23 Jul 2003 officers Secretary resigned 2 Buy now
23 Jul 2003 officers New secretary appointed 2 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: neighbourne oakhill bath avon BA3 5BQ 1 Buy now
20 Feb 2003 accounts Annual Accounts 3 Buy now
21 Oct 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
28 May 2002 annual-return Return made up to 13/09/01; full list of members 6 Buy now
07 Feb 2002 accounts Annual Accounts 3 Buy now
14 Mar 2001 accounts Annual Accounts 3 Buy now
21 Sep 2000 annual-return Return made up to 13/09/00; full list of members 6 Buy now
20 Jun 2000 accounts Annual Accounts 3 Buy now