BELVEDERE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
18/02/2518 February 2025 | Change of details for Laird Estates Group Holdings Limited as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Registered office address changed from The Courtyard Long Road Newark on Trent Nottinghamshire NG24 1RW United Kingdom to The Courtyard Long Row Newark on Trent Nottinghamshire NG24 1RW on 2025-02-18 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-27 with updates |
18/02/2518 February 2025 | Director's details changed for Mrs Marion Ann Laird on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mr William Craig Laird on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mr William James Burns Laird on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mrs Emily Jane Laird on 2025-02-18 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/01/253 January 2025 | Change of details for Laird Estates Group Holdings Limited as a person with significant control on 2025-01-03 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/08/2423 August 2024 | Director's details changed for Mrs Marion Ann Laird on 2024-08-23 |
23/08/2423 August 2024 | Registered office address changed from Four Arches Warrant Road Stoke on Tern Market Drayton TF9 2DZ England to The Courtyard Long Road Newark on Trent Nottinghamshire NG24 1RW on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mr William Craig Laird on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mr William James Burns Laird on 2024-08-23 |
23/08/2423 August 2024 | Director's details changed for Mrs Emily Jane Laird on 2024-08-23 |
23/08/2423 August 2024 | Change of details for Laird Estates Group Holdings Limited as a person with significant control on 2024-08-23 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-27 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/08/2011 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRAIG LAIRD / 01/03/2020 |
07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY JANE LAIRD / 01/03/2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM FOUR ACRES WARRANT ROAD STOKE ON TERN MARKET DRAYTON SHROPSHIRE TF9 2DZ UNITED KINGDOM |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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