BELMONT COURT (FINCHLEY) LIMITED

74 High Street, Hoddesdon, EN11 8ET, United Kingdom
StatusACTIVE
Company No.02708158
CategoryPrivate Limited Company
Incorporated21 Apr 1992
Age32 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BELMONT COURT (FINCHLEY) LIMITED is an active private limited company with number 02708158. It was incorporated 32 years, 1 month, 10 days ago, on 21 April 1992. The company address is 74 High Street, Hoddesdon, EN11 8ET, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: 74 High Street Hoddesdon EN11 8ET

Old address: 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 36 the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW

New address: 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN

Change date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Enzo Giardina

Appointment date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Adam Zvi Hillmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 36 the Broadway the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW

Change date: 2015-05-07

New address: 36 the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 83 Bradmore Green, Brookmans Park, Hatfield Hertfordshire AL9 7QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Howell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Firoz Dawood

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Berry

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Zvi Hillmore

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Solomou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip howell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 24/04/07 from: 7 belmont court high road london N20 0QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363b

Description: Return made up to 21/04/98; change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/07/98

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Resolution

Date: 15 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/93; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS GLOBAL CONSULTANCY SERVICES LTD

1 SHERBOURNE CLOSE,CHEADLE,SK8 7QN

Number:11823052
Status:ACTIVE
Category:Private Limited Company

COMMODITY APPOINTMENTS LTD

COLDHARBOUR HALL COLDHARBOUR WOOD,LISS,GU33 7JJ

Number:02874800
Status:ACTIVE
Category:Private Limited Company

HVE SOLUTIONS LIMITED

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:08794917
Status:ACTIVE
Category:Private Limited Company

KURATE LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:10777098
Status:ACTIVE
Category:Private Limited Company

MC APPRENTICE TUITION LTD

7 MASONS RYDE,PERSHORE,WR10 1JG

Number:08782625
Status:ACTIVE
Category:Private Limited Company

SICKLE HOLDINGS LIMITED

NANHORON HALL,GWYNEDD,LL53 8DL

Number:05453501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source