BELMOND CJ DOLLAR LIMITED

4b Victoria House 4b Victoria House, London, WC1B 4DA, England
StatusACTIVE
Company No.10554143
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

BELMOND CJ DOLLAR LIMITED is an active private limited company with number 10554143. It was incorporated 7 years, 4 months, 7 days ago, on 09 January 2017. The company address is 4b Victoria House 4b Victoria House, London, WC1B 4DA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Belmond Dollar Treasury Limited

Change date: 2024-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 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: 14 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mrs Abigail Jill Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-01

New address: 4B Victoria House Bloomsbury Square London WC1B 4DA

Old address: 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105541430003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105541430002

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mrs Veronique Robin Amour

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Martin O'grady

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 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: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-13

Charge number: 105541430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105541430002

Charge creation date: 2017-07-03

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105541430001

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Date: 2017-05-22

Capital : 84 USD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105541430001

Charge creation date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Keith Mervyn Reed

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD GUITARS LIMITED

13-17 PARADISE SQUARE,SHEFFIELD,S1 2DE

Number:06789505
Status:ACTIVE
Category:Private Limited Company

ACTIVE RISK LIMITED

1 GRENFELL ROAD,MAIDENHEAD,SL6 1HN

Number:02119606
Status:ACTIVE
Category:Private Limited Company

ALL BUILDING CARPENTRY LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:11051880
Status:ACTIVE
Category:Private Limited Company

BPH ACQUISITION 1 LEEDS LIMITED

MAPLES CORPORATE SERVICES LIMITED,GRAND CAYMAN,

Number:FC032918
Status:ACTIVE
Category:Other company type

LD GROUNDWORKS AND MAINTENANCE LTD

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:11162687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METHOD PROFESSIONAL SERVICES LIMITED

123 WHYTECLIFFE RD NORTH,PURLEY,CR8 2AQ

Number:07447612
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