BLIEVE HOLDINGS LTD

Suite 4, Norman Court Barns Norman Court Lane Suite 4, Norman Court Barns Norman Court Lane, Andover, SP11 7HB, England
StatusACTIVE
Company No.11367803
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 15 days
JurisdictionEngland Wales

SUMMARY

BLIEVE HOLDINGS LTD is an active private limited company with number 11367803. It was incorporated 6 years, 15 days ago, on 17 May 2018. The company address is Suite 4, Norman Court Barns Norman Court Lane Suite 4, Norman Court Barns Norman Court Lane, Andover, SP11 7HB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Mark Andrew Bower-Dyke

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: Suite 4, Norman Court Barns Norman Court Lane Upper Clatford Andover SP11 7HB

Old address: Barrett House Savoy Close Andover Hampshire SP10 2HZ England

Change date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Geoffrey Pendleton

Appointment date: 2022-11-01

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Wiser House South Street Andover Hants SP10 2BN England

New address: Barrett House Savoy Close Andover Hampshire SP10 2HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Mark Andrew Bower-Dyke

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM 9 LIMITED

ROOM 790 LLOYDS,LONDON,EC3M 7DQ

Number:03411534
Status:ACTIVE
Category:Private Limited Company

CLIFTON STREET BAKERY LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:07809610
Status:ACTIVE
Category:Private Limited Company

DALBY HOMES LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:03150066
Status:ACTIVE
Category:Private Limited Company

G.H. MAINTENANCE LTD

7 HARBOUR PLACE,DUNFERMLINE,KY11 9GD

Number:SC598301
Status:ACTIVE
Category:Private Limited Company

PY BUSINESS SOLUTIONS LIMITED

30 SLEAFORD ROAD,LINCOLN,LN4 2ND

Number:11485427
Status:ACTIVE
Category:Private Limited Company

TLP ADVISORY LLP

3 GREENGATE,HARROGATE,HG3 1GY

Number:OC362176
Status:ACTIVE
Category:Limited Liability Partnership

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