7 BELVEDERE GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Cessation of Hanlar Properties Limited as a person with significant control on 2021-10-18

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

21/04/2021 April 2020 CORPORATE SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/02/195 February 2019 CESSATION OF JENNIFER TIGHE AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TIGHE

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/11/2013

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 25/05/2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY APPOINTED SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA HUGHES

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHEATLEY / 07/01/2010

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HUGHES / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA RAE WHEATLEY / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TIGHE / 07/01/2010

View Document

07/08/097 August 2009 DIRECTOR APPOINTED WILMA RAE WHEATLEY

View Document

07/08/097 August 2009 SECRETARY APPOINTED ANDREA ALEXANDER HUGHES

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 42 BEDFORD ROW LONDON WC1R 4JL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 S366A DISP HOLDING AGM 12/12/97

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 S386 DISP APP AUDS 12/12/97

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

30/11/9530 November 1995 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