BELMONT PLACE (BURPHAM) RESIDENTS COMPANY LTD

3 Belmont Place 3 Belmont Place, Guildford, GU4 7FL, England
StatusACTIVE
Company No.09045827
Category
Incorporated19 May 2014
Age10 years, 11 days
JurisdictionEngland Wales

SUMMARY

BELMONT PLACE (BURPHAM) RESIDENTS COMPANY LTD is an active with number 09045827. It was incorporated 10 years, 11 days ago, on 19 May 2014. The company address is 3 Belmont Place 3 Belmont Place, Guildford, GU4 7FL, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Kenneth Grant

Appointment date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Richard Horth

Termination date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 3 Belmont Place Burpham Guildford GU4 7FL

Change date: 2017-06-07

Old address: Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Chris Andrew Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Laurence Noel Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-19

Officer name: John Peter Malovany

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change sail address company with old address new address

Date: 31 May 2016

Category: Address

Type: AD02

Old address: Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

New address: 48 Queen Anne Street London W1G 9JJ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Brett Richard Horth

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Simon Jonathan Bluring

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mrs Rosalie Emma King

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mrs Sonia Amanda Ruff

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Hongxue Li

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Russell Meanley

Termination date: 2014-07-08

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Aug 2014

Category: Address

Type: AD03

New address: Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2014

Category: Address

Type: AD02

New address: Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Andrew Hamilton

Appointment date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74 CORNWALL GARDENS MANAGEMENT LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:01579651
Status:ACTIVE
Category:Private Limited Company

EASTSIDE VENTURES LTD

SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:10909856
Status:ACTIVE
Category:Private Limited Company

KAMED SERVICES LIMITED

10 BUCKLEY AVENUE,MANCHESTER,M18 7QD

Number:08956880
Status:ACTIVE
Category:Private Limited Company

LATGALE LIMITED

57 BLYTON ROAD,SKEGNESS,PE25 1HX

Number:08724833
Status:ACTIVE
Category:Private Limited Company

PBM MAINTENANCE LIMITED

BICKERSTAFF & CO, UNIT 2, BREWERY COURT,HAYLE,TR27 4DP

Number:10813659
Status:ACTIVE
Category:Private Limited Company

SOLARE ENTERPRISES LIMITED

UNIT 1, NORMAN BUSINESS PARK,MARCH,PE15 0AZ

Number:11347675
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