BELLE VUE COURT(WEYMOUTH)LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Roger David Farr as a director on 2025-03-18

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Appointment of Miss Margaret Lavender as a director on 2025-01-06

View Document

30/10/2430 October 2024 Termination of appointment of Elsie Hague as a director on 2024-10-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Notification of a person with significant control statement

View Document

12/10/2312 October 2023 Cessation of Elsie Hague as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Thomas John Stephen O'connor as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Roger David Farr as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/10/2312 October 2023 Cessation of Pamela Anderson as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Valerie Irene Kirkham as a person with significant control on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Registered office address changed from Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA England to 49 High West Street Dorchester DT1 1UT on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Templehill Property Management Limited as a secretary on 2023-04-01

View Document

05/05/235 May 2023 Termination of appointment of Thomas John Stephen O'connor as a secretary on 2023-04-01

View Document

12/01/2312 January 2023 Appointment of Mr Thomas John Stephen O'connor as a director on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Andrew Hartles as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Termination of appointment of Robin Blues as a director on 2023-01-10

View Document

12/01/2312 January 2023 Registered office address changed from 3 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA to Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA on 2023-01-12

View Document

12/01/2312 January 2023 Notification of Thomas John Stephen O'connor as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Notification of Elsie Hague as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Notification of Pamela Anderson as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Notification of Valerie Irene Kirkham as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Notification of Roger David Farr as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Appointment of Mrs Valerie Irene Kirkham as a director on 2023-01-10

View Document

12/01/2312 January 2023 Appointment of Mrs Pamela Anderson as a director on 2023-01-10

View Document

12/01/2312 January 2023 Appointment of Mr Roger David Farr as a director on 2023-01-10

View Document

12/01/2312 January 2023 Appointment of Mrs Elsie Hague as a director on 2023-01-10

View Document

12/01/2312 January 2023 Appointment of Mr Thomas John Stephen O'connor as a secretary on 2023-01-10

View Document

12/01/2312 January 2023 Cessation of Andrew Hartles as a person with significant control on 2023-01-10

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Claire Frances Charlesworth as a director on 2022-03-24

View Document

04/05/224 May 2022 Cessation of Claire Frances Charlesworth as a person with significant control on 2022-03-24

View Document

05/01/225 January 2022 Appointment of Mr Thomas John Stephen O'connor as a director on 2021-11-13

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/10/1911 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA ANDERSON

View Document

13/05/1913 May 2019 CESSATION OF PAMELA ANDERSON AS A PSC

View Document

17/10/1817 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MRS CLAIRE FRANCES CHARLESWORTH

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FRANCES CHARLESWORTH

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ANDERSON

View Document

28/11/1728 November 2017 CESSATION OF VALERIE IRENE KIRKHAM AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRKHAM

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS PAMELA ANDERSON

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE IRENE KIRKHAM

View Document

15/11/1715 November 2017 CESSATION OF JEAN MACKAY HALL AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARTLES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

16/10/1716 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/11/1625 November 2016 DIRECTOR APPOINTED MRS VALERIE IRENE KIRKHAM

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN HALL

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRKHAM

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAGUE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER FARR

View Document

10/11/1510 November 2015 07/11/15 NO MEMBER LIST

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ROGER DAVID FARR

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS JEAN MACKAY HALL

View Document

02/10/152 October 2015 SECRETARY APPOINTED ANDREW HARTLES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE KIRKHAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN HALL

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER FARR

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA MORLEY

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE IRENE KIRKHAM / 25/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 11 BELLE VUE COURT BELLE VUE ROAD WEYMOUTH DORSET DT4 8SA

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 07/11/14 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN PRIESTLEY

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR ROGER DAVID FARR

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLWEN MORGAN

View Document

07/11/137 November 2013 07/11/13 NO MEMBER LIST

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/12/1210 December 2012 DIRECTOR APPOINTED VALERIE IRENE KIRKHAM

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 07/11/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/11/118 November 2011 07/11/11 NO MEMBER LIST

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED OLWEN MORGAN

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA ANDERSON

View Document

11/11/1011 November 2010 07/11/10 NO MEMBER LIST

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOREEN MORLEY / 10/11/2009

View Document

10/11/0910 November 2009 07/11/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANDERSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKAY HALL / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KAREN PRIESTLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEONARD HAGUE / 10/11/2009

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 07/11/08

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 07/11/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 07/11/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 07/11/05

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 07/11/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0318 November 2003 ANNUAL RETURN MADE UP TO 07/11/03

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 07/11/02

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0119 November 2001 ANNUAL RETURN MADE UP TO 07/11/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 ANNUAL RETURN MADE UP TO 07/11/00

View Document

11/11/9911 November 1999 ANNUAL RETURN MADE UP TO 07/11/99

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 ANNUAL RETURN MADE UP TO 07/11/98

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1 BELLE VUE COURT BELLE VUE RD WEYMOUTH DT4 8SA

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 ANNUAL RETURN MADE UP TO 07/11/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9620 November 1996 ANNUAL RETURN MADE UP TO 07/11/96

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/11/9515 November 1995 ANNUAL RETURN MADE UP TO 07/11/95

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 ANNUAL RETURN MADE UP TO 07/11/94

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/11/9319 November 1993 ANNUAL RETURN MADE UP TO 07/11/93

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ANNUAL RETURN MADE UP TO 07/11/92

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/11/9113 November 1991 ANNUAL RETURN MADE UP TO 07/11/91

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 ANNUAL RETURN MADE UP TO 13/11/90

View Document

20/11/8920 November 1989 ANNUAL RETURN MADE UP TO 13/11/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8823 November 1988 ANNUAL RETURN MADE UP TO 14/11/88

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/11/8725 November 1987 ANNUAL RETURN MADE UP TO 16/11/87

View Document

10/12/8610 December 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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