2C BELLE VUE ROAD LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-02-28

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

23/07/2423 July 2024 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Minster Property Management 7 the Square Wimborne BH21 1JA on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Jacqueline Ann Warner as a director on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Minster Property Management as a secretary on 2024-07-23

View Document

23/07/2423 July 2024 Appointment of Ms Debra Joanne Hayhurst as a director on 2024-07-23

View Document

23/07/2423 July 2024 Registered office address changed from Minster Property Management 7 the Square Wimborne BH21 1JA England to Minster Property Management 7 the Square Wimborne BH21 1JA on 2024-07-23

View Document

17/05/2417 May 2024 Termination of appointment of Q1 Professional Services Limited as a secretary on 2024-05-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

08/11/238 November 2023 Director's details changed for Jacqueline Ann Warner on 2023-11-08

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA NICOLA DUKE / 28/06/2016

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WARNER / 01/09/2014

View Document

09/01/159 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

20/01/1420 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN WARNER / 01/12/2012

View Document

01/11/121 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/05/092 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNMOUTH DORSET BH8 8NF

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: FLAT 4 BAYWATCH 2C BELLE VUE ROAD POOLE DORSET BH14 8TW

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/09/991 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

09/12/979 December 1997 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