BELLE VUE FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-03-25

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-03-25

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

07/03/247 March 2024 Termination of appointment of Elizabeth Besant as a director on 2024-03-07

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-25

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MS DANIELLE LOUISE BARWICK

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA MARGOT ABEL / 07/04/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA GALE / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA MARGOT ABEL / 16/03/2020

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY LUBERT

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MS CLAUDINE HOPE CROSS

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS MARY LESLEY HOLMAN LUBERT

View Document

23/10/1723 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPM SOUTH LIMITED / 23/10/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/07/164 July 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS PATRICIA GALE

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN BARNES

View Document

14/07/1514 July 2015 25/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR BETTY WHITWORTH

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM SUITE 8 BREARLEY HOUSE LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET ENGLAND

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR JOHN FREDERICK WELLS

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR NORMAN HAROLD BARNES

View Document

20/06/1320 June 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN BARNES

View Document

05/06/135 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE, DORSET ENGLAND BH23 5EB UNITED KINGDOM

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY J W T (SOUTH) LTD

View Document

03/06/133 June 2013 CORPORATE SECRETARY APPOINTED HPM SOUTH LIMITED

View Document

15/06/1215 June 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BALLAM

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN BARNES

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BESANT

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ARNELL

View Document

20/03/1220 March 2012 CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR BRIAN BALLAM

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR NORMAN HAROLD BARNES

View Document

17/06/1117 June 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR DEAN BARNES

View Document

19/05/1019 May 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BELCHER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MRS ELIZABETH BESANT

View Document

08/06/098 June 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED BETTY WHITWORTH

View Document

10/07/0810 July 2008 25/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/04/07; CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/04/06; CHANGE OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 20/04/02; CHANGE OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 20/04/01; CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 20/04/99; CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 20/04/98; CHANGE OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 20/04/96; CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 20/04/95; CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: FLAT 29 FOXHOLES BELLE VUE CRES SOUTHBOURNE BOURNEMOUTH DORSET BH6 3BS

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9310 August 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 20/04/93; CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 24/04/91; CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: C/O BURNS & CO 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

22/05/8922 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 37-43 ST PETERS ROAD BOURNEMOUTH BH1 2JR

View Document

04/06/874 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/06/871 June 1987 RETURN MADE UP TO 09/04/87; NO CHANGE OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: CRESCENT HOUSE 77-79 CHRISTCHURCH ROAD RINGWOOD HANTS BH24 1ET

View Document

28/01/8728 January 1987 DISSOLUTION DISCONTINUED

View Document

20/01/8720 January 1987 FIRST GAZETTE

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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