BELGRAVIA CAPITAL HOLDINGS LIMITED

06975106
SUITE A 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 6 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 officers Change of particulars for director (Mr Daniel Brown) 2 Buy now
04 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 accounts Annual Accounts 7 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 8 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Aug 2021 officers Change of particulars for director (Mr Daniel Brown) 2 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
04 Aug 2021 insolvency Solvency Statement dated 29/07/21 1 Buy now
04 Aug 2021 resolution Resolution 2 Buy now
28 Apr 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 6 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2019 accounts Annual Accounts 5 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 6 Buy now
26 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Daniel Brown) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
12 May 2016 accounts Annual Accounts 4 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
24 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
15 Apr 2014 accounts Annual Accounts 4 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 4 Buy now
03 Aug 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Annual Accounts 4 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
23 May 2011 capital Return of Allotment of shares 4 Buy now
23 May 2011 capital Return of Allotment of shares 4 Buy now
12 Apr 2011 accounts Annual Accounts 4 Buy now
06 Aug 2010 annual-return Annual Return 3 Buy now
06 Aug 2010 officers Change of particulars for director (Daniel Brown) 2 Buy now
16 Dec 2009 resolution Resolution 1 Buy now
16 Dec 2009 capital Return of Allotment of shares 4 Buy now
16 Dec 2009 capital Return of Allotment of shares 4 Buy now
16 Dec 2009 miscellaneous Miscellaneous 1 Buy now
11 Sep 2009 officers Director appointed daniel brown 2 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 19 fitzroy square london W1T 6EQ uk 1 Buy now
31 Jul 2009 officers Appointment terminated director clifford wing 1 Buy now
31 Jul 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
28 Jul 2009 incorporation Incorporation Company 22 Buy now