BELLE VUE 56 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/11/2330 November 2023 Termination of appointment of Alice May Lovell as a director on 2023-11-17

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

01/06/231 June 2023 Termination of appointment of Phillip Richard Leonard as a director on 2023-06-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-24

View Document

07/12/227 December 2022 Appointment of Bonita One Management Ltd as a secretary on 2022-03-01

View Document

07/12/227 December 2022 Appointment of Miss Alice May Lovell as a director on 2022-09-14

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Hpm South Limited as a secretary on 2022-03-01

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE KELLY / 24/03/2020

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE FOX-ROBINSON

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED PHILLIP RICHARD LEONARD

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

20/10/1720 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 20/10/2017

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

14/09/1614 September 2016 24/06/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MISS NATHALIE KELLY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENKINS

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM SUITE 8 BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET ENGLAND

View Document

27/11/1327 November 2013 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

09/07/139 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS ANNABELLE RUTH FOX-ROBINSON

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET ENGLAND

View Document

27/02/1327 February 2013 CURREXT FROM 31/03/2013 TO 24/06/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O S JENKINS 6 THE ORCHARD KINGS LANGLEY HERTFORDSHIRE WD4 8JR ENGLAND

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MR JOHN WOODHOUSE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED SUSAN JENKINS

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 56 BELLE VUE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 3DT

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SYDNEY

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE SYDNEY

View Document

20/06/1120 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SYDNEY / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE SYDNEY / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 4

View Document

11/06/1011 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

04/06/094 June 2009 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