BELLE VUE GARDENS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

20/06/2520 June 2025 Appointment of Anthony John Charles Holtham as a secretary on 2025-06-01

View Document

20/06/2520 June 2025 Appointment of Anthony John Charles Holtham as a director on 2025-06-01

View Document

16/06/2516 June 2025 Termination of appointment of Glenda Walton as a director on 2025-06-10

View Document

16/06/2516 June 2025 Termination of appointment of Glenda Walton as a secretary on 2025-06-10

View Document

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

View Accounts

08/07/248 July 2024 Director's details changed for Glenda Walton on 2024-03-27

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-09-19 with updates

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM EMSTREY HOUSE SOUTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ROBERTS / 04/08/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCAVOY / 04/08/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / BERYL ROBERTS / 04/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL TAYLOR-LEE / 04/08/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM PHOENIX HOUSE 45 CROSS STREET MANCHESTER M2 4JF

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM PHOENIX HOUSE 45 CROSS STREET MANCHESTER M2 4JF ENGLAND

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCAVOY / 16/10/2014

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BERYL ROBERTS / 16/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ROBERTS / 16/10/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O LINDER MYERS LLP 3 YORK STREET MANCHESTER GREATER MANCHESTER M2 2RW UNITED KINGDOM

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RUSSELL TAYLOR-LEE / 16/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1319 September 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


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