128 BELGRAVE ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02134323 |
Category | Private Limited Company |
Incorporated | 22 May 1987 |
Age | 37 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
128 BELGRAVE ROAD MANAGEMENT LIMITED is an active private limited company with number 02134323. It was incorporated 37 years, 6 days ago, on 22 May 1987. The company address is 3 Slaters Court 3 Slaters Court, Knutsford, WA16 6BW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Anne Williams
Termination date: 2023-11-13
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mrs Jane Endean
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 3 Slater Court Princess Street Knutsford Cheshire WA16 6BW United Kingdom
New address: 3 Slaters Court Princess Street Knutsford WA16 6BW
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 3 Sutherland Square Walworth London SE17 3EQ United Kingdom
New address: 3 Slater Court Princess Street Knutsford Cheshire WA16 6BW
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Louise Totten
Change date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 20 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
New address: 3 Sutherland Square Walworth London SE17 3EQ
Change date: 2017-05-04
Old address: 36 Lancaster Road Wimbledon London SW19 5DD Great Britain
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
Old address: C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF England
New address: 36 Lancaster Road Wimbledon London SW19 5DD
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2016
Action Date: 28 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-28
New address: C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF
Old address: 63 Kingswood Road Tadworth Surrey KT20 5EF
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vivien Anne Williams
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Louise Totten
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Mann
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus John Mann
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lavinia Melilla
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lavinia Melilla
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Catherine Rigby
Documents
Appoint person secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Hannah Catherine Rigby
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Rigby
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Brown
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlotte Emma Rigby
Change date: 2009-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david wells
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan lander
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed barry brown
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary charles wilkinson
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: flat G. 128,belgrave road, london. SW1V 2BL
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; no change of members
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; change of members
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; change of members
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 14 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 03 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 18 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 06 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 10 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 10 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 09 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 09/01/91 from: 24,old bond street, london. W1X 3DA
Documents
Legacy
Date: 29 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 07202484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 RIVER COURT,DUNDEE,DD1 3JT
Number: | SC286856 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10800082 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS CASTLE,BURY ST. EDMUNDS,IP33 3PH
Number: | 11208173 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE HOUSE, HARFORD SQUARE,BRISTOL,BS40 8RA
Number: | 11472412 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 EAST VIEW,PRESTON,PR1 5AS
Number: | 11118056 |
Status: | ACTIVE |
Category: | Private Limited Company |