BELLE VUE MANSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-05-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Matthew David Jacklin as a director on 2022-04-14

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/12/216 December 2021 Registered office address changed from Flat 3 Belle Vue Mansions 16 Belle Vue Terrace Malvern Worcestershire WR14 4PZ United Kingdom to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2021-12-06

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM FLAT 3 BELLE VUE MANSION S 16 BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS AMANDA GRUNES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/143 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR MATTHEW DAVID JACKLIN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALTON

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR DAVID DESMOND PRYCE-JONES

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WORONIECKI

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WORONIECKI

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM FLAT 5 BELLE VUE MANSIONS 16-18 BELLE VUE TERRACE MALVERN WORCS WR14 4PZ UK

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED STEPHANIE JANE WALTON

View Document

10/11/1110 November 2011 SECRETARY APPOINTED ROBERT WORONIECKI

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BANK HOUSE BANK STREET TONBRIDGE KENT TN9 1BL

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MARIA MARCAIGH

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED ROBERT WORONIECKI

View Document

10/11/1110 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1110 November 2011 18/08/11 STATEMENT OF CAPITAL GBP 3

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NETTLETON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY JOANNA NETTLETON

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW NETTLETON / 09/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRINKWATER

View Document

17/11/0917 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 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