BELVIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Register inspection address has been changed from Pearl House 746 Finchley Road London NW11 7th United Kingdom to Barkat House Office 8 116/118 Finchley Road London NW3 5HT

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JEFFREY GREEN / 18/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY GREEN / 18/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JEFFREY GREEN / 18/01/2021

View Document

12/01/2112 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SHABBIR AHMED VARDALIA / 11/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY GREEN / 11/01/2021

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM SHELLEY STOCK HUTTER 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056681950008

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056681950006

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056681950007

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056681950004

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056681950005

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056681950003

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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