BELGRAVE LAND (KETTERING AUTOS) LIMITED
Status | ACTIVE |
Company No. | 05429160 |
Category | Private Limited Company |
Incorporated | 19 Apr 2005 |
Age | 19 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
BELGRAVE LAND (KETTERING AUTOS) LIMITED is an active private limited company with number 05429160. It was incorporated 19 years, 1 month, 13 days ago, on 19 April 2005. The company address is Radius House First Floor Radius House First Floor, Watford, WD17 1HP, Herts.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054291600012
Charge creation date: 2022-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2022
Action Date: 28 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054291600013
Charge creation date: 2022-10-28
Documents
Notification of a person with significant control statement
Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Swaine
Cessation date: 2022-02-14
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Willoughby
Cessation date: 2022-02-14
Documents
Second filing of confirmation statement with made up date
Date: 17 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-19
Documents
Capital allotment shares
Date: 11 Oct 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-14
Capital : 3 GBP
Documents
Capital allotment shares
Date: 10 Oct 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-14
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Willoughby
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Swaine
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-11
Old address: 64 Clarendon Road Watford WD17 1DA
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Accounts with accounts type small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 21 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 05 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: the billings guildford surrey GU1 4YD
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 14 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevton (no. 324) LIMITED\certificate issued on 14/06/05
Documents
Some Companies
CHRISTOPHE DE QUENETAIN LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10539565 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10738138 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTFORD MANSIONS AP.34,LONDON,SW11 4LJ
Number: | 10285299 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & S BUILDING SERVICES LIMITED
15 CHURCHILL CRESCENT,SONNING COMMON,RG4 9RU
Number: | 07115409 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC514729 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE)
43 UPPER GROSVENOR STREET,,W1K 2NJ
Number: | 01199402 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |