BELLVIEW MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistration of charge 072399640005, created on 2025-08-29

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Termination of appointment of Vivienne Carole Depledge as a director on 2024-10-15

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Registration of charge 072399640004, created on 2023-07-26

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

14/04/2314 April 2023 Appointment of Mr Shraga Shalom Zaltzman as a director on 2023-03-30

View Document

14/04/2314 April 2023 Appointment of Ms Vivienne Carole Depledge as a director on 2023-03-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072399640003

View Document

19/02/2019 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

24/10/1924 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/03/1822 March 2018 PREVEXT FROM 25/01/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVSHO FROM 26/01/2017 TO 25/01/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE KNIGHTLAND FOUNDATION

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

10/07/1510 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 30/01/2013 TO 29/01/2013

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/10/1229 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

06/09/116 September 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB FRIEDMAN / 29/04/2011

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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