BELSTONE FOX (PROJECT MANAGEMENT) LIMITED

06589517
UNIT D3 APOLLO COURT NEPTUNE PARK MAXWELL ROAD, CATTEDOWN PLYMOUTH PL4 0SJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 7 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2022 officers Change of particulars for director (Miss Judith Emma Gannon) 2 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
22 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
03 Aug 2017 officers Change of particulars for director (Miss Judith Emma Gannon) 2 Buy now
29 Jun 2017 accounts Annual Accounts 4 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Jul 2016 accounts Annual Accounts 4 Buy now
19 Jun 2016 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
24 May 2014 annual-return Annual Return 4 Buy now
24 May 2014 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
27 Jul 2012 officers Appointment of director (Miss Judith Emma Gannon) 2 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 capital Return of Allotment of shares 7 Buy now
19 Aug 2011 resolution Resolution 1 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
01 Jul 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
26 Aug 2008 officers Director appointed timothy michael jones 9 Buy now
14 Aug 2008 officers Appointment terminate, director and secretary foot anstey sargent secretarial LIMITED logged form 1 Buy now
13 Aug 2008 officers Appointment terminated director foot anstey sargent incorporations LIMITED 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from senate court southernhay gardens exeter devon EX1 1NT 1 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
10 May 2008 incorporation Incorporation Company 16 Buy now