BELLA VISTA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09925316 |
Category | Private Limited Company |
Incorporated | 22 Dec 2015 |
Age | 8 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BELLA VISTA HOLDINGS LIMITED is an active private limited company with number 09925316. It was incorporated 8 years, 5 months, 11 days ago, on 22 December 2015. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kelvin Mark Hudson
Change date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip James Radford
Appointment date: 2018-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Foster Green
Termination date: 2018-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Kelvin Mark Hudson
Documents
Appoint person director company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Batiste
Appointment date: 2018-10-18
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change account reference date company previous extended
Date: 15 Jun 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-13
Officer name: Mrs Helen Foster Green
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-29
New address: 71 Queen Victoria Street London EC4V 4BE
Old address: Lion House Red Lion Street London WC1R 4GB United Kingdom
Documents
Some Companies
1727 WEST BROADWAY,VANCOUVER,
Number: | FC028500 |
Status: | ACTIVE |
Category: | Other company type |
5 BAGNALL STREET,WEST MIDLANDS,B70 6PN
Number: | 06012114 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLINGFORD PROPERTIES LIMITED
77 KINGS ROAD,HARROGATE,HG1 5HP
Number: | 08788666 |
Status: | ACTIVE |
Category: | Private Limited Company |
HV DISTRIBUTION CONSULTING LTD
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 09326886 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KESTREL HOUSE,LONDON,SW11 2NG
Number: | 01486661 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FERNDALE AVENUE,ROCHDALE,OL16 4SB
Number: | 11294476 |
Status: | ACTIVE |
Category: | Private Limited Company |