BELVEDERE ESPLANADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Micro company accounts made up to 2025-05-31 |
16/07/2516 July 2025 | Director's details changed for Mr Andrew Richard Cossins on 2025-07-15 |
15/07/2515 July 2025 | Director's details changed for Mr Andrew Richard Cossins on 2025-07-15 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
13/08/2413 August 2024 | Micro company accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Termination of appointment of Ann Lesley Poyner as a director on 2024-06-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
22/08/2322 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Register inspection address has been changed from C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ England to 140 Clifton York YO30 6BH |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
19/01/2319 January 2023 | Register(s) moved to registered office address 140 Clifton York North Yorkshire YO30 6BH |
30/12/2230 December 2022 | Termination of appointment of Mark Christopher Brian Noble as a director on 2022-12-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
08/05/228 May 2022 | Appointment of Mr Mark Simon Abrahams as a director on 2022-05-06 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY ALAN FANE |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN FANE |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUSTOE |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM FLAT 2 THE BELVEDERE 57 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2UX |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR ANDREW RICHARD COSSINS |
30/10/1730 October 2017 | DIRECTOR APPOINTED TERENCE WOOD |
30/10/1730 October 2017 | DIRECTOR APPOINTED ANN LESLEY POYNER |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR KEVIN MICHAEL FRISBY |
30/10/1730 October 2017 | DIRECTOR APPOINTED MARK CHRISTOPHER BRIAN NOBLE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
17/08/1517 August 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM FLAT 2 THE BELVEDERE 57 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2UX ENGLAND |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM FLAT 1 THE BELVEDERE 57 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2UX |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER FANE / 14/05/2011 |
09/06/119 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TARLETON MUSTOE / 14/05/2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PETER FANE / 14/05/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FANE / 14/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/11/0729 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/05/0714 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 ONG |
21/05/0321 May 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/05/0321 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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