BELLE VIEW PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

03/08/213 August 2021 Cessation of John Rodger Smith Jnr as a person with significant control on 2020-07-31

View Document

01/04/211 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMEENA HAY / 04/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4565090001

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4565090002

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4565090002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4565090001

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEENA HAY

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODGER SMITH JNR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 10 CHAPELPARK RD AYR KA7 2TZ

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH STEEL

View Document

11/09/1511 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 14A BERESFORD TERRACE AYR KA72EG

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODGER SMITH / 10/09/2013

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information