BELLE VUE COURT RTM COMPANY LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR APPOINTED MS GIUSEPPINA ELLEN CLEMENTE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HICKMET

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR BERYL RIDEHALGH

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

05/01/185 January 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS REBECCA JANE SANDLES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KLEINJAN

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

09/03/169 March 2016 07/03/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

20/03/1520 March 2015 07/03/15 NO MEMBER LIST

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

25/11/1425 November 2014 CURRSHO FROM 31/03/2014 TO 29/09/2013

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FLAT 39 BELLE VUE COURT BELLE VUE GARDENS BRIGHTON EAST SUSSEX BN2 0AN

View Document

03/04/143 April 2014 07/03/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR GUY SHANLEY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR DAVID PIETER KLEINJAN

View Document

17/11/1317 November 2013 DIRECTOR APPOINTED MRS BERYL VALENCE RIDEHALGH

View Document

16/11/1316 November 2013 DIRECTOR APPOINTED MR WILLIAM HIZBER HICKMET

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information