BELMOND FINANCE SERVICES LIMITED

08784174
4B VICTORIA HOUSE BLOOMSBURY SQUARE LONDON ENGLAND WC1B 4DA

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 32 Buy now
18 Jun 2024 officers Appointment of director (Ms Elise Paroche) 2 Buy now
18 Jun 2024 officers Termination of appointment of director (Veronique Robin-Amour) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2023 accounts Annual Accounts 33 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 29 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 27 Buy now
01 Oct 2021 officers Change of particulars for director (Mrs Veronique Robin-Amour) 2 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 23 Buy now
01 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of director (Mrs Veronique Robin-Amour) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Martin O'grady) 1 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2019 accounts Annual Accounts 23 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2018 accounts Annual Accounts 22 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
19 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 01/12/2016 7 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2017 mortgage Registration of a charge 49 Buy now
20 Oct 2017 mortgage Registration of a charge 47 Buy now
20 Oct 2017 mortgage Registration of a charge 14 Buy now
20 Oct 2017 mortgage Registration of a charge 49 Buy now
03 Oct 2017 accounts Annual Accounts 20 Buy now
21 Jul 2017 mortgage Registration of a charge 51 Buy now
19 Jul 2017 mortgage Registration of a charge 94 Buy now
10 Jul 2017 resolution Resolution 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Keith Mervyn Reed) 1 Buy now
04 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 19 Buy now
23 Sep 2016 capital Return of Allotment of shares 4 Buy now
15 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Sep 2016 capital Second Filing Capital Allotment Shares 7 Buy now
15 Sep 2016 capital Second Filing Capital Allotment Shares 7 Buy now
06 Sep 2016 mortgage Registration of a charge 43 Buy now
25 Nov 2015 annual-return Annual Return 6 Buy now
20 Aug 2015 accounts Annual Accounts 14 Buy now
10 Apr 2015 capital Return of Allotment of shares 5 Buy now
10 Apr 2015 capital Return of Allotment of shares 5 Buy now
02 Apr 2015 mortgage Registration of a charge 45 Buy now
01 Apr 2015 officers Termination of appointment of director (Filip Joseph Marcel Boyen) 1 Buy now
01 Apr 2015 mortgage Registration of a charge 51 Buy now
24 Mar 2015 officers Appointment of director (Mrs Abigail Jill Hunt) 2 Buy now
24 Mar 2015 officers Appointment of director (Mr Keith Mervyn Reed) 2 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
21 May 2014 capital Return of Allotment of shares 4 Buy now
08 Apr 2014 mortgage Registration of a charge 73 Buy now
20 Mar 2014 resolution Resolution 16 Buy now
19 Mar 2014 resolution Resolution 16 Buy now
25 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2013 incorporation Incorporation Company 7 Buy now