2 BELLE VUE LIMITED

70 Hood Street, Nottingham, NG5 4AQ, England
StatusACTIVE
Company No.08520662
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

2 BELLE VUE LIMITED is an active private limited company with number 08520662. It was incorporated 11 years, 14 days ago, on 08 May 2013. The company address is 70 Hood Street, Nottingham, NG5 4AQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Theresa Janet Hill

Cessation date: 2018-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Philip James Harrison Holt

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Michael Anthony Green

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Deakin

Cessation date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Deakin

Termination date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mr Michael Anthony Clark

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Theresa Janet Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Old address: High Park Farm High Park Kirkbymoorside York YO62 7HS England

Change date: 2018-02-06

New address: 70 Hood Street Nottingham NG5 4AQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Janet Hill

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip James Harrison Holt

Appointment date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: Daneholm East Row Sandsend Whitby North Yorkshire YO21 3SU

New address: High Park Farm High Park Kirkbymoorside York YO62 7HS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Taylor

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Blackmore Perkins

Appointment date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Steven Michael Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Mr Paul David Deakin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Samantha Kate Mowbray

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Emma Rose

Termination date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Michael Perkins

Appointment date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUFISS INTERNATIONAL INDUSTRIES LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09549839
Status:ACTIVE
Category:Private Limited Company

CHERRYLAND LIMITED

C/O BARRY THOMPSON & CO,PORTADOWN,BT62 3EU

Number:NI047627
Status:ACTIVE
Category:Private Limited Company

JD SECRETARIAL SERVICES LIMITED

19 ABBOTTS WALK,BEXLEYHEATH,DA7 5RL

Number:09052286
Status:ACTIVE
Category:Private Limited Company

KAAN15 LIMITED

17 REGENT STREET,HINCKLEY,LE10 0AZ

Number:10672406
Status:ACTIVE
Category:Private Limited Company

LISBURN PARK LTD

18/5 ROTHESAY TERRACE,EDINBURGH,EH3 7RY

Number:SC517978
Status:ACTIVE
Category:Private Limited Company

ROY D FRASER & PARTNERS

TOMBAIN FARM,FORRES,

Number:SL004341
Status:ACTIVE
Category:Limited Partnership

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