BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED

06840933
FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 2 Buy now
28 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 6 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
25 Jul 2019 officers Termination of appointment of director (Geoffrey Robson) 1 Buy now
25 Jul 2019 officers Appointment of director (Mr Mark David Platts) 2 Buy now
25 Jul 2019 officers Appointment of director (Mrs Carly Louise Spear) 2 Buy now
25 Jul 2019 officers Appointment of director (Mr Paul Nicholas Moody) 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 6 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 accounts Annual Accounts 6 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2016 accounts Annual Accounts 6 Buy now
14 Nov 2016 officers Termination of appointment of director (Steven James Roche) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Nicola Joanne Reed) 1 Buy now
11 Nov 2016 officers Appointment of director (Mr Geoffrey Robson) 2 Buy now
11 Nov 2016 officers Termination of appointment of secretary (Nicola Pratt Reed) 1 Buy now
11 Nov 2016 officers Appointment of corporate secretary (Remus Management Limited) 2 Buy now
11 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
05 Aug 2015 officers Appointment of director (Mr Steven James Roche) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Carl William Haley) 1 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 6 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
10 Mar 2014 officers Change of particulars for director (Ms Nicola Joanne Reed) 2 Buy now
10 Mar 2014 officers Change of particulars for director (Mr Carl William Haley) 2 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
03 Dec 2010 accounts Annual Accounts 5 Buy now
16 Apr 2010 officers Termination of appointment of secretary (Nina Hester) 2 Buy now
16 Apr 2010 officers Termination of appointment of director (Nina Hester) 2 Buy now
16 Apr 2010 officers Appointment of secretary (Nicola Pratt Reed) 3 Buy now
16 Apr 2010 officers Appointment of director (Nicola Pratt Reed) 3 Buy now
07 Apr 2010 annual-return Annual Return 3 Buy now
17 Jul 2009 officers Appointment terminate, director and secretary reddings company secretary LIMITED logged form 1 Buy now
28 May 2009 resolution Resolution 14 Buy now
28 May 2009 officers Appointment terminated director diana redding 1 Buy now
28 May 2009 officers Director appointed carl haley 2 Buy now
28 May 2009 officers Director and secretary appointed nina yvonne hester 2 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
09 Mar 2009 incorporation Incorporation Company 24 Buy now