BELLE VUE (PARKSTONE) FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Shipstall 3 Belle Vue Road Parkstone Poole, Dorset. BH14 8TW to Suit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2025-05-27

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

28/05/2328 May 2023 Appointment of Mr Scott Boyles as a director on 2023-05-28

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of Steven Charles Ikin as a director on 2023-05-16

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

21/12/2221 December 2022 Appointment of Robin Peter Mills as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Peter John Hodgson as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Taravat Taher-Zadeh as a director on 2022-12-21

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Termination of appointment of Thomas Francis Brass as a director on 2022-11-01

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS IRENE HARDON

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY TILBROOK

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ADAM JAMES ROBERTS

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MISS HAYLEY JENNIFER TILBROOK

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID JOHN BENNETT

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR STEVEN CHARLES IKIN

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA LADLOW

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SAYWELL

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COLLINS

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARY PEARCE

View Document

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

View Accounts

09/01/169 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED LAURA ANNE LADLOW

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH PEARCE / 24/01/2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR BETTY SWAN

View Document

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

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE SWAN / 07/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COLLINS / 07/01/2014

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1119 December 2011 ADOPT ARTICLES 11/12/2011

View Document

27/02/1127 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY IRENE SWAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY WINIFRED PUTTOCK / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SAYWELL / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACKSON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COLLINS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BISSELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH PEARCE / 05/01/2010

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GOODWIN

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED KATHLEEN COLLINS

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR THOMAS FRANCIS BRASS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR KARIN BRASS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 AUDITOR'S RESIGNATION

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

20/02/9220 February 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 AUDITOR'S RESIGNATION

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: FLAT 1 SHIPSTALL 3 BELLE VIEW ROAD PARKSTONE POOLE, DORSET

View Document

29/07/8729 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 7 LAGOON ROAD LILLIPUT POOLE DORSET BH14 8ST

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8519 September 1985 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