BELLE VUE HOUSE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Mrs Patricia Ann Syder on 2025-04-30 |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
02/01/252 January 2025 | Appointment of Mrs Patricia Ann Syder as a director on 2025-01-02 |
18/11/2418 November 2024 | Termination of appointment of James Frederick Syder as a director on 2024-11-14 |
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 |
11/11/2411 November 2024 | Secretary's details changed for Mr Allan David Morris on 2024-11-08 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Termination of appointment of Priory Homes (Belle Vue) Limited as a director on 2024-05-31 |
07/06/247 June 2024 | Appointment of Mr Allan David Morris as a secretary on 2024-05-31 |
07/06/247 June 2024 | Termination of appointment of Nigel Stuart Ogilvy Bremner as a secretary on 2024-05-31 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Director's details changed for Mr Andrew Ford on 2023-02-06 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
01/03/231 March 2023 | Appointment of Mrs Heather Christine Shearer as a director on 2023-02-14 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
21/10/2221 October 2022 | Appointment of Mr Andrew Ford as a director on 2022-04-04 |
21/10/2221 October 2022 | Termination of appointment of Andrew Ford as a director on 2022-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
21/02/2221 February 2022 | Director's details changed for Mr Anthony Jones on 2022-02-10 |
21/02/2221 February 2022 | Director's details changed for Mr Anthony Jones on 2022-02-10 |
21/02/2221 February 2022 | Director's details changed for Mr James Frederick Syder on 2022-02-10 |
21/02/2221 February 2022 | Director's details changed for Mr Lyle Jones on 2022-02-10 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/12/2013 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
09/12/199 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BEVERIDGE / 28/08/2019 |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BEVERIDGE / 05/07/2019 |
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 |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR ANTHONY JONES |
25/07/1925 July 2019 | DIRECTOR APPOINTED MS ANNE BEVERIDGE |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR MARTIN DICKINSON |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BREMNER |
25/07/1925 July 2019 | CORPORATE DIRECTOR APPOINTED PRIORY HOMES (BELLE VUE) LIMITED |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR DAVID MORRIS |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR LYLE JONES |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR JAMES FREDERICK SYDER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/02/1727 February 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/02/1727 February 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/02/1727 February 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/04/161 April 2016 | 06/02/16 NO MEMBER LIST |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/02/1514 February 2015 | 06/02/15 NO MEMBER LIST |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/02/1428 February 2014 | 06/02/14 NO MEMBER LIST |
05/03/135 March 2013 | 06/02/13 NO MEMBER LIST |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | 06/02/12 NO MEMBER LIST |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID COSFORD |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/03/1121 March 2011 | PREVSHO FROM 31/03/2011 TO 30/06/2010 |
16/02/1116 February 2011 | 06/02/11 NO MEMBER LIST |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | 06/02/10 NO MEMBER LIST |
26/11/0926 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
18/11/0918 November 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSFORD / 06/02/2009 |
25/02/0925 February 2009 | ANNUAL RETURN MADE UP TO 06/02/09 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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