NO. 253 BELLE VUE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS MARGARET LINDA SIMS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHITHAM

View Document

15/03/1815 March 2018 CORPORATE SECRETARY APPOINTED RIGHT2MANAGE (SOUTHERN) LTD

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM EIGHT BELLS HOUSE 14 CHURCH STREET TETBURY GLOUCESTERSHIRE GL8 8JG

View Document

19/12/1719 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE SIMS / 01/01/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE SIMS / 01/01/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WHITHAM / 01/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WHITHAM / 01/11/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE WHITHAM / 01/11/2015

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 SECRETARY APPOINTED MRS VICTORIA ANNE WHITHAM

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED ANDREW MARK LE FLEMING

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LE FLEMING

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LE FLEMING

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS VICTORIA ANNE WHITHAM

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR NORA FLINT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/11/1216 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O BERNARD ATKINS ACCOUNTANT EIGHT BELLS HOUSE 14 CHURCH STREET TETBURY GLOUCESTERSHIRE GL8 8JG ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 253 BELLE VUE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 3BD

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORA FLINT / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE SIMS / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HAZEL LE FLEMING / 14/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/10/9630 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/942 November 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 RETURN MADE UP TO 01/09/89; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information