BELVEDERE COURT FREEHOLD LIMITED

C/O Mortemore Mackay The Grangeway C/O Mortemore Mackay The Grangeway, London, N21 2HD, England
StatusACTIVE
Company No.05187138
Category
Incorporated22 Jul 2004
Age19 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE COURT FREEHOLD LIMITED is an active with number 05187138. It was incorporated 19 years, 9 months, 30 days ago, on 22 July 2004. The company address is C/O Mortemore Mackay The Grangeway C/O Mortemore Mackay The Grangeway, London, N21 2HD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-11

Officer name: Ms Patricia Ann Hubbard

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-11

Officer name: Mr Walter Joseph Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Frances Rose Dyer

Termination date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

New address: C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD

Old address: Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-30

Officer name: Springfield Secretaries Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR

New address: Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: William George Hubbard

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Michael Anthony Bolger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE

New address: Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR

Change date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Old address: C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY

Change date: 2012-08-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Springfield Secretaries Ltd.

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Dace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Elizabeth Craufurd Dace

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Harrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Whittaker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Stemp

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William George Hubbard

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Richard Harrison

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jean Frances Rose Dyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed william george hubbard

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joseph harrison

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter stemp

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed michael anthony bolger

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anthony brinton

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed joseph richard harrison

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/05

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITION MUSIC EXPRESS LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:10846790
Status:ACTIVE
Category:Private Limited Company

BURFORD ROAD MANAGEMENT COMPANY LIMITED

1 BURFORD ROAD,CHIPPING NORTON,OX7 5EB

Number:03775653
Status:ACTIVE
Category:Private Limited Company

CHARDMORE STORAGE SOLUTIONS LIMITED

C/O THE MCCAY PARTNERSHIP,SOUTH CROYDON,CR2 0BS

Number:11707023
Status:ACTIVE
Category:Private Limited Company

ELOHIM-YAYYIM LTD

21 OAKWOOD ROAD,CROYDON,CR0 3QS

Number:11848204
Status:ACTIVE
Category:Private Limited Company
Number:SP001686
Status:ACTIVE
Category:Industrial and Provident Society

HISTORIC AIRCRAFT INDUSTRY SUPPORT CLG LIMITED

50A CAMBRIDGE STREET,LONDON,SW1V 4QQ

Number:09431318
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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