BELVIEW LODGE MANAGEMENT LTD

Office 4, Prospect House Office 4, Prospect House, London, NW4 3LH, United Kingdom
StatusACTIVE
Company No.10228014
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age8 years, 5 days
JurisdictionEngland Wales

SUMMARY

BELVIEW LODGE MANAGEMENT LTD is an active private limited company with number 10228014. It was incorporated 8 years, 5 days ago, on 13 June 2016. The company address is Office 4, Prospect House Office 4, Prospect House, London, NW4 3LH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Esther Menczer

Change date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom

New address: Office 4, Prospect House 399 Hendon Way London NW4 3LH

Change date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Omolara Omobolaji Adeagbo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Vasileios Panas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Jacqueline Esther Menczer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-08

Officer name: Julius David Manson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 29 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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 statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Brosh

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Daniel Kohn

Appointment date: 2017-01-31

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Dec 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Chien Pang

Change date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vasileos Panas

Change date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Omolara Omobolaji

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-13

Officer name: Sara Lea Balfour

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT COURIER SERVICES LTD

91 WORTHING ROAD,LITTLEHAMPTON,BN16 1DE

Number:10991319
Status:ACTIVE
Category:Private Limited Company

GFAB STEELWORK LTD

8 NELSON BRAE,KEITH,AB55 5FP

Number:SC607838
Status:ACTIVE
Category:Private Limited Company

HIGHLINE DEVELOPMENTS LIMITED

146 HIGH STREET,HOLYWOOD,BT18 9HS

Number:NI648743
Status:ACTIVE
Category:Private Limited Company

NORMANS BOOKKEEPING & PAYROLL LIMITED

1A BIRCH HOUSE BIRCH LANE,WALSALL,WS9 0NF

Number:09725844
Status:ACTIVE
Category:Private Limited Company

PARS DENTAL SUPPLIES LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10762348
Status:ACTIVE
Category:Private Limited Company

STBELL ELECTRICAL LTD

101 CLIFF ROAD CLIFF ROAD,WAKEFIELD,WF4 3EJ

Number:11918002
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