BELLE VUE 179 MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-10-21

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-10-21

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

21/10/2321 October 2023 Annual accounts for year ending 21 Oct 2023

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-10-21

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

21/10/2221 October 2022 Annual accounts for year ending 21 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

21/10/2121 October 2021 Annual accounts for year ending 21 Oct 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Laurence John Pull as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Registered office address changed from Flat 6, 179 Belle Vue Road Bournemouth Dorset BH6 3EP to 214 Iford Lane Christchurch Dorset BH6 5NE on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Laurence John Pull on 2021-08-10

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-21

View Document

21/10/2021 October 2020 Annual accounts for year ending 21 Oct 2020

View Accounts

02/07/202 July 2020 21/10/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 21/10/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 21/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE PULL

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 21 October 2016

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 21 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOYLE

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 21 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 21 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 21 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 21 October 2011

View Document

03/11/113 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 21 October 2010

View Document

05/11/105 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 21 October 2009

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 21 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 21 October 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/03

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

20/09/0120 September 2001 £ NC 100/1000 31/07/0

View Document

20/09/0120 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 2 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 06/07/98; CHANGE OF MEMBERS

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE BOURNEMOUTH DORSET BH1 3JT

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/97

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/96

View Document

08/07/968 July 1996 88(2)R AMMENDING FORM

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/07/95; CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/94

View Document

07/01/957 January 1995 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 21/10

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/10/9329 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9329 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED RIGHTPREMIUM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

06/07/936 July 1993 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