BELVEDERE CREEK MANAGEMENT LIMITED

04777454
MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2024 accounts Annual Accounts 2 Buy now
16 Jan 2024 officers Appointment of secretary (Clever Property Management Ltd) 2 Buy now
15 Jan 2024 officers Termination of appointment of secretary (Jh Property Management Limited) 1 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 3 Buy now
19 Oct 2022 officers Termination of appointment of director (Alison Elizabeth Cunningham Anderson) 1 Buy now
01 Sep 2022 accounts Annual Accounts 2 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2020 accounts Annual Accounts 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2020 officers Termination of appointment of director (Sally Anne Holmes) 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Martin Brooks) 1 Buy now
01 Oct 2019 accounts Annual Accounts 3 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2018 officers Termination of appointment of director (Micheal Smith) 1 Buy now
29 Nov 2018 officers Appointment of director (Mrs Alison Elizabeth Cunningham Anderson) 2 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jun 2016 annual-return Annual Return 9 Buy now
02 Oct 2015 accounts Annual Accounts 4 Buy now
30 Jul 2015 officers Appointment of director (Mr Michael John Massey) 2 Buy now
02 Jun 2015 annual-return Annual Return 9 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
12 Jun 2014 annual-return Annual Return 10 Buy now
12 Jun 2014 address Move Registers To Registered Office Company 1 Buy now
04 Jun 2014 officers Appointment of director (Mr Martin Brooks) 2 Buy now
03 Jun 2014 officers Appointment of director (Mr Peter Weldon) 2 Buy now
03 Jun 2014 officers Appointment of director (Mr Simon Reynolds) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 officers Appointment of corporate secretary (Jh Property Management Limited) 2 Buy now
20 Dec 2013 accounts Annual Accounts 2 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Roderick Baker) 1 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 officers Appointment of secretary (Mr Roderick David Baker) 1 Buy now
13 Feb 2012 officers Termination of appointment of director (James Holt) 1 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2011 officers Appointment of director (Sally Anne Holmes) 3 Buy now
14 Jun 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
20 Aug 2010 address Move Registers To Sail Company 2 Buy now
20 Aug 2010 address Change Sail Address Company 2 Buy now
16 Aug 2010 accounts Annual Accounts 10 Buy now
12 Aug 2010 officers Appointment of director (Micheal Smith) 2 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Termination of appointment of director (Oliver Charmak) 2 Buy now
17 Feb 2010 accounts Annual Accounts 7 Buy now
18 Sep 2009 officers Appointment terminated director peter callow 1 Buy now
31 Jul 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
08 Jun 2009 annual-return Return made up to 27/05/09; full list of members 8 Buy now
06 Apr 2009 resolution Resolution 1 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
02 Jul 2008 officers Appointment terminated secretary sally hatcher 1 Buy now
26 Jun 2008 annual-return Return made up to 27/05/08; full list of members 9 Buy now
11 Jun 2008 accounts Annual Accounts 2 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from, 168 church road, hove, east sussex, BN3 2DL 1 Buy now
22 Dec 2007 officers New secretary appointed 2 Buy now
21 Dec 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
07 Sep 2007 officers New director appointed 1 Buy now
18 Jun 2007 annual-return Return made up to 27/05/07; full list of members 7 Buy now
11 May 2007 accounts Annual Accounts 1 Buy now
25 Apr 2007 capital Ad 11/10/05--------- £ si 3@1 3 Buy now
25 Apr 2007 annual-return Return made up to 27/05/06; full list of members 9 Buy now
26 Mar 2007 capital Ad 17/10/06--------- £ si 1@1=1 £ ic 9/10 1 Buy now
26 Mar 2007 capital Ad 22/08/06--------- £ si 1@1=1 £ ic 8/9 1 Buy now
26 Mar 2007 capital Ad 31/01/06--------- £ si 1@1=1 £ ic 7/8 1 Buy now
26 Mar 2007 capital Ad 14/09/05--------- £ si 1@1=1 £ ic 6/7 1 Buy now
26 Mar 2007 capital Ad 18/05/05--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 16/03/05--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 04/03/05--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 25/02/05--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 28/02/05--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 16/11/04--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 16/11/04--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 16/11/04--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 12/11/04--------- £ si 1@1=1 1 Buy now
26 Mar 2007 capital Ad 14/12/06--------- £ si 1@1=1 £ ic 5/6 1 Buy now
26 Mar 2007 capital Ad 11/10/06--------- £ si 4@1=4 £ ic 1/5 1 Buy now
14 Mar 2007 address Registered office changed on 14/03/07 from: 8 provender mill, belvedere creek belvedere road, faversham, kent ME13 7LD 1 Buy now
20 Oct 2006 accounts Annual Accounts 1 Buy now
27 Feb 2006 officers New director appointed 1 Buy now
20 Feb 2006 officers New secretary appointed 1 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
09 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 7 portland place, brighton, east sussex BN2 1BG 1 Buy now
08 Jun 2005 annual-return Return made up to 27/05/05; full list of members 6 Buy now
13 Dec 2004 accounts Annual Accounts 3 Buy now