BELMONT PLACE (BURPHAM) RESIDENTS COMPANY LTD
Status | ACTIVE |
Company No. | 09045827 |
Category | |
Incorporated | 19 May 2014 |
Age | 10 years, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
74 CORNWALL GARDENS MANAGEMENT LIMITED
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 01579651 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR
Number: | 10909856 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BUCKLEY AVENUE,MANCHESTER,M18 7QD
Number: | 08956880 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BLYTON ROAD,SKEGNESS,PE25 1HX
Number: | 08724833 |
Status: | ACTIVE |
Category: | Private Limited Company |
BICKERSTAFF & CO, UNIT 2, BREWERY COURT,HAYLE,TR27 4DP
Number: | 10813659 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, NORMAN BUSINESS PARK,MARCH,PE15 0AZ
Number: | 11347675 |
Status: | ACTIVE |
Category: | Private Limited Company |