BELGRAVE CONSULTING LIMITED

1 Pirelli Way, Eastleigh, SO50 5GE, England
StatusACTIVE
Company No.03597828
CategoryPrivate Limited Company
Incorporated14 Jul 1998
Age25 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BELGRAVE CONSULTING LIMITED is an active private limited company with number 03597828. It was incorporated 25 years, 11 months, 2 days ago, on 14 July 1998. The company address is 1 Pirelli Way, Eastleigh, SO50 5GE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England

New address: 1 Pirelli Way Eastleigh SO50 5GE

Change date: 2023-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Old address: 26B St. Peters Road Poole Dorset BH14 0NZ

Change date: 2021-11-01

New address: Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: Unit 15 Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England

Change date: 2021-10-29

New address: 26B St. Peters Road Poole Dorset BH14 0NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Old address: 23B St. Peters Road Poole Dorset BH14 0NZ

New address: Unit 15 Unit 15 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR

Change date: 2021-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

New address: 23B St. Peters Road Poole Dorset BH14 0NZ

Old address: 236 st Peters Road Poole Dorset BH14 0NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: Crown Chambers Bridge Street Salisbury SP1 2LZ England

New address: 236 st Peters Road Poole Dorset BH14 0NZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-07

Officer name: James Fletcher

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Nathelie Anna Tudberry

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Nathelie Anna Tudberry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Fletcher

Appointment date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 140a Tachbrook Street Pimlico London SW1V 2NE

New address: Crown Chambers Bridge Street Salisbury SP1 2LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel John Wood

Termination date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/07/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORIS EDWARDS LIMITED

1 CHESTNUT WALK,WELWYN,AL6 0SB

Number:04576208
Status:ACTIVE
Category:Private Limited Company

GAUNER CO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11270979
Status:ACTIVE
Category:Private Limited Company

M GROUP PROPERTY ESTATES LTD

232 DONCASTER ROAD,BARNSLEY,S70 1UQ

Number:11165321
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MED INNOVATIONS LTD

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:10055279
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS000186
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE ART OF COMMUNICATION LIMITED

2 WOODMAN'S COTTAGES NEW YATT ROAD,WITNEY,OX29 6TS

Number:08921654
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