BELMONDO BUILDING LTD
Status | ACTIVE |
Company No. | 08574505 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
4 NORTH GUIDRY STREET,ELGIN,IV30 1JR
Number: | SC553458 |
Status: | ACTIVE |
Category: | Private Limited Company |