BELLE VUE COURT(WEYMOUTH)LIMITED
Status | ACTIVE |
Company No. | 00846428 |
Category | |
Incorporated | 22 Apr 1965 |
Age | 59 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
BELLE VUE COURT(WEYMOUTH)LIMITED is an active with number 00846428. It was incorporated 59 years, 1 month, 12 days ago, on 22 April 1965. The company address is 49 High West Street, Dorchester, DT1 1UT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Notification of a person with significant control statement
Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-12
Psc name: Valerie Irene Kirkham
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-12
Psc name: Elsie Hague
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-12
Psc name: Thomas John Stephen O'connor
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-12
Psc name: Roger David Farr
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Anderson
Cessation date: 2023-10-12
Documents
Appoint corporate secretary company with name date
Date: 05 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-01
Officer name: Templehill Property Management Limited
Documents
Termination secretary company with name termination date
Date: 05 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-01
Officer name: Thomas John Stephen O'connor
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
New address: 49 High West Street Dorchester DT1 1UT
Change date: 2023-05-05
Old address: Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA England
Documents
Appoint person secretary company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-10
Officer name: Mr Thomas John Stephen O'connor
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-10
Psc name: Andrew Hartles
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas John Stephen O'connor
Notification date: 2023-01-10
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elsie Hague
Notification date: 2023-01-10
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-10
Psc name: Pamela Anderson
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Irene Kirkham
Notification date: 2023-01-10
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger David Farr
Notification date: 2023-01-10
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elsie Hague
Appointment date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA
Change date: 2023-01-12
Old address: 3 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Blues
Termination date: 2023-01-10
Documents
Termination secretary company with name termination date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-10
Officer name: Andrew Hartles
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Mr Roger David Farr
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Anderson
Appointment date: 2023-01-10
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Mrs Valerie Irene Kirkham
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas John Stephen O'connor
Appointment date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Second filing of director termination with name
Date: 11 Jul 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Thomas O'connor
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-23
Officer name: Thomas John Stephen O'connor
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-21
Officer name: Mr Robin Blues
Documents
Cessation of a person with significant control
Date: 04 May 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Frances Charlesworth
Cessation date: 2022-03-24
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-24
Officer name: Claire Frances Charlesworth
Documents
Appoint person director company with name date
Date: 05 Jan 2022
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-13
Officer name: Mr Thomas John Stephen O'connor
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pamela Anderson
Cessation date: 2019-05-10
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Anderson
Termination date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-18
Psc name: Claire Frances Charlesworth
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Frances Charlesworth
Appointment date: 2017-12-18
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Anderson
Notification date: 2017-11-22
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie Irene Kirkham
Cessation date: 2017-11-22
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Anderson
Appointment date: 2017-11-22
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Irene Kirkham
Termination date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-15
Psc name: Andrew Hartles
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-23
Psc name: Valerie Irene Kirkham
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jean Mackay Hall
Cessation date: 2016-11-16
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Irene Kirkham
Appointment date: 2016-11-23
Documents
Termination director company with name termination date
Date: 22 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-16
Officer name: Jean Mackay Hall
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Irene Kirkham
Termination date: 2016-10-24
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Leonard Hague
Termination date: 2016-10-11
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-09
Officer name: Roger David Farr
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Mackay Hall
Appointment date: 2015-09-01
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Roger David Farr
Documents
Appoint person secretary company with name date
Date: 02 Oct 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-27
Officer name: Andrew Hartles
Documents
Termination secretary company with name termination date
Date: 02 Oct 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Irene Kirkham
Termination date: 2014-11-27
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger David Farr
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Doreen Morley
Termination date: 2014-12-04
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Mackay Hall
Termination date: 2015-09-01
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-25
Officer name: Valerie Irene Kirkham
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
Old address: 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA
Change date: 2015-08-25
New address: 3 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 17 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-08-01
Officer name: Karen Priestley
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Farr
Appointment date: 2014-04-30
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olwen Morgan
Documents
Annual return company with made up date no member list
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Irene Kirkham
Documents
Annual return company with made up date no member list
Date: 08 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Olwen Morgan
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Anderson
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 10 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Douglas Leonard Hague
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jean Mackay Hall
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Brenda Doreen Morley
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Karen Priestley
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Pamela Anderson
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/11/08
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/11/07
Documents
Some Companies
ELITE HOMES HERITAGE WAY LIMITED
THE WHITE LODGE RECTORY LANE,LITTLEHAMPTON,BN16 4JU
Number: | 10839146 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRAMLEY BUSINESS CENTRE,GUILDFORD,GU5 0AZ
Number: | 08438388 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & J CONSULTANCY SERVICES LIMITED
15B REGATTA QUAY,IPSWICH,IP4 1FH
Number: | 03223987 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAN DU IT PLUMBING & HEATING LTD
120 STRETHAM HILL,LONDON,SW2 4RP
Number: | 04470321 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002482 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE MAYFAIR WEALTH CONSULTANCY LLP
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | OC380755 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |