2 CHESHUNT ROAD BELVEDERE LIMITED

Devonshire House 29-31 Elmfield Road, Bromley, BR1 1LT, England
StatusACTIVE
Company No.10555501
Category
Incorporated10 Jan 2017
Age7 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

2 CHESHUNT ROAD BELVEDERE LIMITED is an active with number 10555501. It was incorporated 7 years, 4 months, 6 days ago, on 10 January 2017. The company address is Devonshire House 29-31 Elmfield Road, Bromley, BR1 1LT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 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: 11 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciaran Hann

Appointment date: 2022-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Guy Eric Victor Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 18 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 dormant

Date: 14 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: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-12-11

Officer name: Prime Management (Ps) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-11

Psc name: Peter O'sullivan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Change date: 2020-12-11

New address: Devonshire House 29-31 Elmfield Road Bromley BR1 1LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-31

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-27

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-27

Officer name: Residential Block Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: 44-50 Royal Parade Mews Blackheath London SE3 0TN England

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 08 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 micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

New address: 44-50 Royal Parade Mews Blackheath London SE3 0TN

Old address: 255 Muswell Hill Broadway London N10 1DG United Kingdom

Change date: 2018-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-29

Officer name: Residential Block Management Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Peter O'sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Ms. Josie Louise Senington

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Miss Ozge Gunes

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Louise Farthing

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr. John Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr. Guy Eric Victor Simpson

Documents

View document PDF

Incorporation company

Date: 10 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE000370
Status:ACTIVE
Category:Charitable Incorporated Organisation

ALL 4 SELL LTD

C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP

Number:10769013
Status:ACTIVE
Category:Private Limited Company

BURLEY CONSULTANTS (SOUTH WEST) LIMITED

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:07124669
Status:ACTIVE
Category:Private Limited Company

CSB ACCOUNTING SOLUTIONS LTD

31 FAIRFAX GROVE,LEEDS,LS19 7WA

Number:07081291
Status:ACTIVE
Category:Private Limited Company

DASS MOTORS LTD.

DASS MOTORS LIMITED, 269,OLDBURY,B68 9ND

Number:10222017
Status:ACTIVE
Category:Private Limited Company

SSC SPACE UK LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:11655969
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