BELMONDO BUILDING LTD

2nd Floor 2 Vine Street, Uxbridge, UB8 1QE, England
StatusACTIVE
Company No.08574505
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

BELMONDO BUILDING LTD is an active private limited company with number 08574505. It was incorporated 10 years, 11 months, 19 days ago, on 18 June 2013. The company address is 2nd Floor 2 Vine Street, Uxbridge, UB8 1QE, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

New address: 2nd Floor 2 Vine Street Uxbridge UB8 1QE

Old address: 30 Hillcrest Hatfield AL10 8HG England

Change date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupinder Singh Gidar

Notification date: 2022-10-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2022

Action Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Petru Rainert

Change date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupinder Singh Gidar

Appointment date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petru Rainert

Change date: 2019-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elena Loredana Rainert

Change date: 2019-08-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Petru Rainert

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-09

New address: 30 Hillcrest Hatfield AL10 8HG

Old address: 34 Grasmere Gardens Harrow Middlesex HA3 7PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Petru Rainert

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rares Ioan Asofiei

Termination date: 2017-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rares Ioan Asofiei

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rainert LTD\certificate issued on 08/12/14

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-02

Officer name: Mrs Elena Loredana Sandu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Old address: 72 Pempath Place Wembley HA9 8QR United Kingdom

Change date: 2013-07-12

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY HOLDINGS LIMITED

KEIGHLEY ROAD,NORTH YORKSHIRE,BD23 2QR

Number:04011101
Status:ACTIVE
Category:Private Limited Company

DARLINGTON RURAL TRANSPORT LIMITED

MAYFIELD HOUSE MIDDLETON ROAD,DARLINGTON,DL2 1RR

Number:08233504
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON SCHOOL OF PROFESSIONAL STUDIES LIMITED

SHOP/OFFICE # 60 RUSHEY GREEN,LONDON,SE6 4JD

Number:11685575
Status:ACTIVE
Category:Private Limited Company

MACE CONSULTANCY (PERU) LIMITED

155 MOORGATE,LONDON,EC2M 6XB

Number:10874751
Status:ACTIVE
Category:Private Limited Company

PANAMA VIEW MANAGEMENT LIMITED

CAULDWELL HOUSE,WHITLEY BAY,NE25 9RW

Number:07187427
Status:ACTIVE
Category:Private Limited Company

PETER ANDERSON PLUMBING LTD

4 NORTH GUIDRY STREET,ELGIN,IV30 1JR

Number:SC553458
Status:ACTIVE
Category:Private Limited Company

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