BELGRAVE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
09/10/249 October 2024 | Previous accounting period shortened from 2024-10-31 to 2024-06-30 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Registered office address changed from Bens Ley Tinkers Lane Wigginton Tring Hertfordshire HP23 6JB to 57 Covert Road Northchurch Berkhamsted HP4 3SS on 2022-11-14 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
08/11/208 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/01/207 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSANNA KEANE |
09/02/169 February 2016 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BRATLEY |
06/11/156 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRUNA REDMOND / 01/10/2013 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA KEANE / 01/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 5 RYDON STREET LONDON N1 7AL ENGLAND |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTONELLI |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONELLI / 31/12/2009 |
02/11/102 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRUNA REDMOND / 31/12/2009 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSANNA KEANE / 31/12/2009 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM SUITE 111, 186 ST. ALBANS ROAD WATFORD WD24 4AS |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
27/11/0827 November 2008 | LOCATION OF REGISTER OF MEMBERS |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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