BELLE VUE HEIGHTS LLP

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, LLP MEMBER GLEN SKERRITT

View Document

19/08/1819 August 2018 LLP MEMBER APPOINTED MR RUI CORREIA

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1630 April 2016 ANNUAL RETURN MADE UP TO 02/04/16

View Document

08/05/158 May 2015 ANNUAL RETURN MADE UP TO 02/04/15

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 02/04/14

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 LLP MEMBER APPOINTED MR GLEN ROBIN SKERRITT

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 02/04/13

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, LLP MEMBER CRAIG WHITELAW

View Document

09/08/129 August 2012 ANNUAL RETURN MADE UP TO 02/04/12

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, LLP MEMBER CRAIG WHITELAW

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SHAW

View Document

14/09/1114 September 2011 LLP MEMBER APPOINTED MR CRAIG WHITELAW

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 ANNUAL RETURN MADE UP TO 02/04/11

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 ANNUAL RETURN MADE UP TO 02/04/10

View Document

22/09/1022 September 2010 LLP MEMBER APPOINTED MARTIN SHAW

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, LLP MEMBER ROBERT LANGLEY

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM DOBBINS FARM COLWALL ROAD MATHON MALVERN WORCESTERSHIRE WR13 5PH

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 PREVSHO FROM 30/04/2010 TO 30/11/2009

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 02/04/08

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NEW MEMBER APPOINTED

View Document

01/06/071 June 2007 MEMBER RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information