BELLE VUE RESIDENTS' ASSOCIATION LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-06-24

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

07/11/247 November 2024 Director's details changed for Mrs Anne Patricia Watson-Lee on 2024-11-07

View Document

31/10/2431 October 2024 Appointment of Mr Martin Peter Whiddett as a director on 2024-10-28

View Document

21/10/2421 October 2024 Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21

View Document

18/10/2418 October 2024 Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-18

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-24

View Document

23/11/2323 November 2023 Termination of appointment of Stephen Richard Brock as a director on 2023-10-11

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

12/03/2312 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA WATSON-LEE / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

24/10/1924 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANAGE FLAT MANAGEMENT COMPANY LIMITED / 24/10/2019

View Document

17/10/1917 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANAGE FLAT MANAGEMENT COMPANY LIMITED / 17/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM HILLTOP 13 BON ACCORD ROAD SWANAGE DORSET BH19 2DN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR STEPHEN RICHARD BROCK

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MISS RACHAEL ELLEN HAMILTON

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR STEPHEN RAYMOND BUCKLE

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BARNETT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAND

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAWKINS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MR COLIN HENRY HEWETT

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR GORDON PHILLIP JENKINS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JON WHITELEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MRS EDWINA GRACE SPICER

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARREN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN ALFRED BLAND

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE BARNETT

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MONIKA BREWSTER

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BREWSTER

View Document

29/08/1429 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANNE FLAT MANAGEMENT COMPANY LIMITED / 29/08/2014

View Document

01/08/141 August 2014 CORPORATE SECRETARY APPOINTED SWANNE FLAT MANAGEMENT COMPANY LIMITED

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM BRIDGE HOUSE COURT ROAD SWANAGE DORSET BH19 1DX

View Document

05/11/135 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS ANNE PATRICIA WATSON-LEE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAWKINS

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR PETER JOHN ROWE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MITCHELL

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ROGER ANTONY BREWSTER

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED JON WHITELEY

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SERGIO PAGNI

View Document

14/09/1014 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO PAGNI / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BAYLISS BARNETT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH HAWKINS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN SIDNEY ROULSTON HAWKINS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA KATHARINA BREWSTER / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY MITCHELL / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY WARREN / 01/10/2009

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BANKS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/10/05; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 14/10/04; CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 6 GILBERT ROAD SWANAGE DORSET BH19 1DX

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 14/10/01; CHANGE OF MEMBERS

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/10/99; CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/10/98; CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 RETURN MADE UP TO 14/10/96; CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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