2 BELLE VUE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Michael Anthony Clark as a director on 2024-04-29

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

15/02/2215 February 2022 Cessation of Theresa Janet Hill as a person with significant control on 2018-03-20

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY GREEN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAKIN

View Document

29/08/1829 August 2018 CESSATION OF PAUL DAVID DEAKIN AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLARK

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR THERESA HILL

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM HIGH PARK FARM HIGH PARK KIRKBYMOORSIDE YORK YO62 7HS ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS THERESA JANET HILL

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM DANEHOLM EAST ROW SANDSEND WHITBY NORTH YORKSHIRE YO21 3SU

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR PHILIP JAMES HARRISON HOLT

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN BLACKMORE PERKINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PERKINS

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR PAUL DAVID DEAKIN

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MOWBRAY

View Document

22/07/1622 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED STEVEN MICHAEL PERKINS

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY ROSE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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