BELLE VUE MILLS MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Accounts for a small company made up to 2024-11-30 |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 07/05/247 May 2024 | Accounts for a small company made up to 2023-11-30 |
| 01/05/241 May 2024 | Termination of appointment of Ian Richard Ball as a director on 2024-05-01 |
| 06/10/236 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2023-10-02 |
| 10/08/2310 August 2023 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 2023-08-10 |
| 24/05/2324 May 2023 | Accounts for a small company made up to 2022-11-30 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
| 18/05/2218 May 2022 | Accounts for a small company made up to 2021-11-30 |
| 01/03/221 March 2022 | Termination of appointment of Mark Richard Finch as a director on 2022-02-28 |
| 06/06/156 June 2015 | FULL ACCOUNTS MADE UP TO 30/11/14 |
| 21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 29/10/1429 October 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY COOPER |
| 15/10/1415 October 2014 | SECRETARY APPOINTED MR RICHARD MARK POWELL |
| 14/10/1414 October 2014 | APPOINTMENT TERMINATED, SECRETARY HILARY COOPER |
| 14/10/1414 October 2014 | DIRECTOR APPOINTED MR RICHARD MARK POWELL |
| 22/07/1422 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / HILARY JOAN COOPER / 21/07/2014 |
| 22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOAN COOPER / 21/07/2014 |
| 01/07/141 July 2014 | FULL ACCOUNTS MADE UP TO 30/11/13 |
| 23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 25/07/1325 July 2013 | DIRECTOR APPOINTED MARK RICHARD FINCH |
| 21/06/1321 June 2013 | FULL ACCOUNTS MADE UP TO 30/11/12 |
| 19/06/1319 June 2013 | 18/05/13 NO CHANGES |
| 17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY |
| 11/06/1211 June 2012 | DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD |
| 25/05/1225 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 16/03/1216 March 2012 | FULL ACCOUNTS MADE UP TO 31/10/11 |
| 07/02/127 February 2012 | CURREXT FROM 31/10/2012 TO 30/11/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY |
| 19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
| 07/06/117 June 2011 | CURREXT FROM 31/05/2011 TO 31/10/2011 |
| 06/06/116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 31/05/1131 May 2011 | SECRETARY APPOINTED HILARY JOAN COOPER |
| 23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAUD |
| 23/06/1023 June 2010 | DIRECTOR APPOINTED MR MICHAEL JOHN HARTLEY |
| 23/06/1023 June 2010 | DIRECTOR APPOINTED MR JONATHAN WILLIAM MAUD |
| 22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
| 22/06/1022 June 2010 | DIRECTOR APPOINTED MRS HILARY JOAN COOPER |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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