THE VIEW BELVEDERE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Andrew Michael Todd as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Director's details changed for Ms Valerie Chiydza Chagaresango on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Craig John Tomlinson on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Adrian Edward William Smith on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Appointment of Miss Rachel Goth as a director on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL KESHAV

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 21/06/16 NO MEMBER LIST

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 21/06/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 21/06/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 21/06/13 NO MEMBER LIST

View Document

12/07/1312 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACORN ESTATE MANAGEMENT / 09/07/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM C/O ACORN ESTATE MANAGEMENT 19 MASONS HILL BROMLEY KENT BR2 9HD

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED DANIEL KESHAV

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ADRIAN EDWARD WILLIAM SMITH

View Document

02/07/122 July 2012 21/06/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAHONEY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CRAIG JOHN TOMLINSON

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DANIEL MAHONEY / 05/07/2011

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACORN ESTATE MANAGEMENT / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CHIYDZA CHAGARESANGO / 05/07/2011

View Document

05/07/115 July 2011 21/06/11 NO MEMBER LIST

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 21/06/10

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 21/06/08

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: C/O PHOENIX LOGISTICS 2ND FLOOR WINDSOR HOUSE 1270 LONDON ROAD LONDON SW16 4DH

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

09/08/059 August 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/07/0521 July 2005 APPLICATION FOR STRIKING-OFF

View Document

21/06/0421 June 2004 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