BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03924134 |
Category | Private Limited Company |
Incorporated | 11 Feb 2000 |
Age | 24 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BELVEDERE SQUARE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03924134. It was incorporated 24 years, 4 months, 6 days ago, on 11 February 2000. The company address is 218 Finney Lane 218 Finney Lane, Cheadle, SK8 3QA, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-07
Officer name: Scott Pearson
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr Matthew Mccann
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mrs Carole Michelle Mccann
Documents
Accounts with accounts type total exemption small
Date: 17 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: 23 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 27 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-27
Officer name: Mrs Carole Michelle Hayhoe
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
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: 18 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 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: 15 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Pollitt
Documents
Appoint corporate secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roger W Dean & Co
Documents
Termination secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Peacock
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Shea
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Louise Dean
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Pearson
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Pollitt
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Christopher John Shea
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Gell
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Carole Hayhoe
Documents
Change person secretary company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-11
Officer name: Yvonne Kay Peacock
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed yvonne kay peacock
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david dean
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars stephen gell logged form
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher shea / 10/02/2009
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / louise dean / 12/03/2009
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen gill / 12/03/2009
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary pollitt / 12/03/2009
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed stephen gill
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed carole hayhoe
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed gary pollitt
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed scott pearson
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; no change of members
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 25/04/02 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; change of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/09/01 to 30/09/01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: c/o stuarts property services howard house 28 lloyd street altrincham cheshire WA14 2DE
Documents
Resolution
Date: 16 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/04/00--------- £ si 94@1=94 £ ic 2/96
Documents
Legacy
Date: 16 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 16/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF
Documents
Legacy
Date: 16 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 28/09/00
Documents
Certificate change of name company
Date: 07 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallco 395 LIMITED\certificate issued on 10/04/00
Documents
Some Companies
REGENCY HOUSE,BROMSGROVE,B61 0DD
Number: | 09427085 |
Status: | ACTIVE |
Category: | Private Limited Company |
I2 OFFICE 30TH FLOOR,LONDON,E14 5NR
Number: | 09469253 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10579813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, ANJUM'S ACCOUNTANTS SHEEPSCAR WAY,LEEDS,LS7 3JB
Number: | 11004553 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BRAMBLE CLOSE,SHIRLEY,CR0 8JG
Number: | 11492557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAW DEBENTURE (JGSPS) PENSION TRUST CORPORATION
FIFTH FLOOR,LONDON,EC2V 7EX
Number: | 03868397 |
Status: | ACTIVE |
Category: | Private Unlimited Company |