BELLE VUE MANSIONS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05617692 |
Category | Private Limited Company |
Incorporated | 09 Nov 2005 |
Age | 18 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BELLE VUE MANSIONS MANAGEMENT LIMITED is an active private limited company with number 05617692. It was incorporated 18 years, 6 months, 21 days ago, on 09 November 2005. The company address is Epsilon House The Square Epsilon House The Square, Gloucester, GL3 4AD, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-03
Officer name: Mr James Castle
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-14
Officer name: Mr Aldo Viviani
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-14
Officer name: Matthew David Jacklin
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-20
Old address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom
New address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Old address: Flat 3 Belle Vue Mansions 16 Belle Vue Terrace Malvern Worcestershire WR14 4PZ United Kingdom
New address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
Change date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-24
New address: Flat 3 Belle Vue Mansions 16 Belle Vue Terrace Malvern Worcestershire WR14 4PZ
Old address: Flat 3 Belle Vue Mansion S 16 Belle Vue Terrace Malvern Worcestershire WR14 4PZ
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Grunes
Appointment date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David Jacklin
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Walton
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Desmond Pryce-Jones
Documents
Termination secretary company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Woroniecki
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Woroniecki
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: Flat 5 Belle Vue Mansions 16-18 Belle Vue Terrace Malvern Worcs WR14 4PZ Uk
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Resolution
Date: 10 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Nov 2011
Action Date: 18 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-18
Capital : 3 GBP
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-10
Old address: Bank House Bank Street Tonbridge Kent TN9 1BL
Documents
Termination secretary company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Nettleton
Documents
Termination director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nettleton
Documents
Appoint person secretary company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Woroniecki
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Woroniecki
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Jane Walton
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Marcaigh
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Change account reference date company previous extended
Date: 24 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Andrew Nettleton
Change date: 2009-11-09
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Drinkwater
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: 180 high street tonbridge kent TN9 1BD
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C D CONSULTING (SEND SPECIALIST) LIMITED
3 BOWENS HILL ROAD,COLEFORD,GL16 8DL
Number: | 10364317 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BLYTHSWOOD STREET,GLASGOW,G2 4EG
Number: | SC625193 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ROWAN COURT,FOLKESTONE,CT20 1JE
Number: | 09942167 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELEASING MY POTENTIAL LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11193030 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESTORMEL RE-UPHOLSTERY LIMITED
59A PAR GREEN,PAR,PL24 2AF
Number: | 09068865 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLINK NETWORK SOLUTIONS LTD
45 RAILWAY STREET,MANCHESTER,M18 8EZ
Number: | 08898578 |
Status: | ACTIVE |
Category: | Private Limited Company |