BELLEVUE ST NICHOLAS LIMITED

04332619
HAWTHORN HOUSE LOWTHER GARDENS BOURNEMOUTH ENGLAND BH8 8NF

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Termination of appointment of director (Jill Woodward) 1 Buy now
27 Aug 2024 officers Termination of appointment of director (Rosemary Jane Hill) 1 Buy now
29 Jul 2024 accounts Annual Accounts 8 Buy now
24 Jul 2024 officers Appointment of director (Mr Ian Richard White) 2 Buy now
16 Jul 2024 officers Appointment of director (Mrs Jill Woodward) 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2023 accounts Annual Accounts 8 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2022 officers Change of particulars for director (Rosemary Jane Hill) 2 Buy now
05 Dec 2022 officers Change of particulars for director (Corinne Alice Martin) 2 Buy now
06 Jun 2022 accounts Annual Accounts 8 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 accounts Annual Accounts 8 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2020 officers Appointment of corporate secretary (Burns Property Management & Lettings Limited) 2 Buy now
27 Nov 2020 officers Termination of appointment of secretary (Jwt (South) Limited) 1 Buy now
29 Jul 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 accounts Annual Accounts 8 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 8 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2016 accounts Annual Accounts 7 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
29 Dec 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 officers Termination of appointment of director (Gillian Norma Woodman) 1 Buy now
07 Jul 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 officers Termination of appointment of director (David Mead) 1 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
11 Jun 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 8 Buy now
30 May 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 officers Appointment of director (Rosemary Jane Hill) 3 Buy now
24 Jan 2012 officers Appointment of director (Corinne Alice Martin) 3 Buy now
11 Jan 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 officers Appointment of corporate secretary (Jwt (South) Ltd) 2 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Townsends (Bournemouth) Limited) 1 Buy now
12 May 2011 accounts Annual Accounts 8 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
10 Dec 2010 officers Termination of appointment of secretary (David Jenkins) 1 Buy now
10 Dec 2010 officers Appointment of corporate secretary (Townsends (Bournemouth) Limited) 2 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
26 Mar 2010 officers Appointment of director (David John Mead) 3 Buy now
12 Feb 2010 officers Termination of appointment of director (Pauline Sulman) 2 Buy now
23 Dec 2009 annual-return Annual Return 9 Buy now
23 Dec 2009 officers Change of particulars for director (Pauline Shirley Sulman) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Gillian Norma Woodman) 2 Buy now
23 Dec 2009 officers Change of particulars for secretary (David Robert Jenkins) 1 Buy now
21 May 2009 accounts Annual Accounts 7 Buy now
22 Dec 2008 annual-return Return made up to 03/12/08; full list of members 9 Buy now
22 Dec 2008 officers Appointment terminated director nigel filer 1 Buy now
20 May 2008 officers Director appointed gillian norma woodman 1 Buy now
20 May 2008 officers Appointment terminated director grace aggersberg 1 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
18 Feb 2008 officers New director appointed 1 Buy now
11 Dec 2007 annual-return Return made up to 03/12/07; change of members 7 Buy now
11 Oct 2007 officers New director appointed 2 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
29 Aug 2007 accounts Annual Accounts 7 Buy now
25 Jan 2007 annual-return Return made up to 03/12/06; full list of members 13 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: flat 4 saint nicholas court 88-90 bellevue road southbourne bournemouth BH6 3EL 1 Buy now
23 May 2006 officers New secretary appointed 2 Buy now
23 May 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 accounts Annual Accounts 7 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
16 Dec 2005 annual-return Return made up to 03/12/05; full list of members 13 Buy now
26 Apr 2005 accounts Annual Accounts 7 Buy now
10 Dec 2004 annual-return Return made up to 03/12/04; full list of members 8 Buy now
06 Jul 2004 capital Ad 28/06/04--------- £ si 1@1=1 £ ic 14/15 2 Buy now
05 May 2004 accounts Annual Accounts 7 Buy now
11 Dec 2003 annual-return Return made up to 03/12/03; full list of members 13 Buy now
16 May 2003 accounts Annual Accounts 7 Buy now
17 Dec 2002 annual-return Return made up to 03/12/02; full list of members 12 Buy now
17 Dec 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers New director appointed 2 Buy now
12 Nov 2002 officers Director resigned 1 Buy now
10 Dec 2001 officers Secretary resigned 1 Buy now
03 Dec 2001 incorporation Incorporation Company 21 Buy now