BELLE VUE PROPERTIES LTD

Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Director's details changed for Mr Joseph Benedikt on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 158 Cromwell Road Salford M6 6DE England to 13 Chardmore Road London N16 6JA on 2024-03-27

View Document

27/03/2427 March 2024 Secretary's details changed for Mr Joseph Benedikt on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Joseph Benedikt as a person with significant control on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Registration of charge 130821570001, created on 2023-06-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/02/214 February 2021 SECRETARY APPOINTED MR JOSEPH BENEDIKT

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BENEDIKT

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR YISROEL SCHREIBER

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR JOSEPH BENEDIKT

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR ISAAC ABITTAN

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR ISRAEL ERRERA

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR YISROEL SCHREIBER

View Document

27/01/2127 January 2021 CESSATION OF ISAAC ABITTAN AS A PSC

View Document

27/01/2127 January 2021 CESSATION OF ISRAEL DAVID ERRERA AS A PSC

View Document

15/12/2015 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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