BELLE VUE GARDENS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/06/2416 June 2024 Statement of capital following an allotment of shares on 2024-06-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

18/08/2318 August 2023 Appointment of Mr Simon Philip Smith as a director on 2023-08-16

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mrs Jean Coleman on 2023-05-20

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

03/02/213 February 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY J W T (SOUTH) LTD

View Document

14/07/2014 July 2020 CORPORATE SECRETARY APPOINTED BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

22/01/2022 January 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN NASH / 17/12/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH BH4 9AA

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MS PENELOPE ANN GALT MCQUAKER

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL SQUIRE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 29 September 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE FANNER

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BRAYBROOK

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITE

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL SQUIRE / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GERALD WHITE / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARIE BRAYBROOK / 03/07/2013

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANE FANNER / 03/07/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EB UNITED KINGDOM

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/11

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

12/12/1112 December 2011 29/09/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS JEAN COLEMAN

View Document

01/12/101 December 2010 29/09/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CURREXT FROM 31/05/2010 TO 29/09/2010

View Document

11/01/1011 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN DUFAUR

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MASTERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED HAZEL SQUIRE

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: GROUND FLOOR OFFICE 239 BELLE VUE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 3BQ

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: BELLE VUE GARDENS LIMITED 51 BELLE VUE GARDENS 239 BELLE VUE ROAD BOURNEMOUTH BH6 3BQ

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company