BELLE VUE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mrs Patricia Ann Syder on 2025-04-30

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

02/01/252 January 2025 Appointment of Mrs Patricia Ann Syder as a director on 2025-01-02

View Document

18/11/2418 November 2024 Termination of appointment of James Frederick Syder as a director on 2024-11-14

View Document

11/11/2411 November 2024 Registered office address changed from The Long House, Tarlton Cirencester Gloucestershire GL7 6PA to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 2024-11-11

View Document

11/11/2411 November 2024 Secretary's details changed for Mr Allan David Morris on 2024-11-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Termination of appointment of Priory Homes (Belle Vue) Limited as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mr Allan David Morris as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Termination of appointment of Nigel Stuart Ogilvy Bremner as a secretary on 2024-05-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Mr Andrew Ford on 2023-02-06

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/03/231 March 2023 Appointment of Mrs Heather Christine Shearer as a director on 2023-02-14

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Appointment of Mr Andrew Ford as a director on 2022-04-04

View Document

21/10/2221 October 2022 Termination of appointment of Andrew Ford as a director on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mr Anthony Jones on 2022-02-10

View Document

21/02/2221 February 2022 Director's details changed for Mr Anthony Jones on 2022-02-10

View Document

21/02/2221 February 2022 Director's details changed for Mr James Frederick Syder on 2022-02-10

View Document

21/02/2221 February 2022 Director's details changed for Mr Lyle Jones on 2022-02-10

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/12/2013 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BEVERIDGE / 28/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BEVERIDGE / 05/07/2019

View Document

29/07/1929 July 2019 EACH OF THE NOTED APPLICATIONS FOR MEMBERSHIP/ ANY ONE DIRECTOR BE AUTHORISED TO ISSUE THE APPROPRIATE MEMBERSHIP/ THE NAMES OF THE NEW MEMBERS BE ENTIRED INTO THE COMPANY REGISTER OF MEMBERS/APPOINTMENT OF DIRECTOR/REGINATION OF DIRECTOR 05/07/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR ANTHONY JONES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MS ANNE BEVERIDGE

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MARTIN DICKINSON

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BREMNER

View Document

25/07/1925 July 2019 CORPORATE DIRECTOR APPOINTED PRIORY HOMES (BELLE VUE) LIMITED

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR DAVID MORRIS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR LYLE JONES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JAMES FREDERICK SYDER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/02/1727 February 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/02/1727 February 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/04/161 April 2016 06/02/16 NO MEMBER LIST

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/02/1514 February 2015 06/02/15 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 06/02/14 NO MEMBER LIST

View Document

05/03/135 March 2013 06/02/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 06/02/12 NO MEMBER LIST

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COSFORD

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 PREVSHO FROM 31/03/2011 TO 30/06/2010

View Document

16/02/1116 February 2011 06/02/11 NO MEMBER LIST

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 06/02/10 NO MEMBER LIST

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSFORD / 06/02/2009

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

06/02/086 February 2008 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