Download leads from Nexok and grow your business. Find out more

Belvedere Place Management Company No.1 Limited

Documents

Total Documents194
Total Pages929

Filing History

16 January 2024Director's details changed for Shiv Dyal Dhir on 16 January 2024
28 June 2023Total exemption full accounts made up to 31 December 2022
9 June 2023Confirmation statement made on 31 May 2023 with updates
12 June 2022Total exemption full accounts made up to 31 December 2021
31 May 2022Confirmation statement made on 31 May 2022 with no updates
24 September 2021Director's details changed for Shiv Dyal Dhir on 24 September 2021
14 September 2021Total exemption full accounts made up to 31 December 2020
16 June 2021Termination of appointment of Edward Mark Wynne as a director on 10 March 2021
16 June 2021Confirmation statement made on 31 May 2021 with updates
5 January 2021Total exemption full accounts made up to 31 December 2019
16 June 2020Confirmation statement made on 31 May 2020 with no updates
3 October 2019Registered office address changed from C/O John Mortimer Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
3 October 2019Director's details changed for Mr Edward Mark Wynne on 3 October 2019
3 October 2019Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
30 July 2019Micro company accounts made up to 31 December 2018
6 June 2019Confirmation statement made on 31 May 2019 with no updates
26 September 2018Micro company accounts made up to 31 December 2017
11 June 2018Confirmation statement made on 31 May 2018 with updates
9 October 2017Micro company accounts made up to 31 December 2016
9 October 2017Micro company accounts made up to 31 December 2016
13 June 2017Confirmation statement made on 31 May 2017 with updates
13 June 2017Confirmation statement made on 31 May 2017 with updates
28 December 2016Appointment of Mr Edward Mark Wynne as a director on 28 December 2016
28 December 2016Appointment of Mr Edward Mark Wynne as a director on 28 December 2016
4 October 2016Total exemption full accounts made up to 31 December 2015
4 October 2016Total exemption full accounts made up to 31 December 2015
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 33
18 September 2015Termination of appointment of Charles Barrett as a director on 18 September 2015
18 September 2015Termination of appointment of Charles Barrett as a director on 18 September 2015
12 August 2015Accounts for a dormant company made up to 31 December 2014
12 August 2015Accounts for a dormant company made up to 31 December 2014
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 33
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 33
21 August 2014Total exemption small company accounts made up to 31 December 2013
21 August 2014Total exemption small company accounts made up to 31 December 2013
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 33
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 33
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Termination of appointment of Andrew Griggs as a director
14 June 2013Termination of appointment of Andrew Griggs as a director
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
9 October 2012Appointment of Mortimer Secretaries Limited as a secretary
9 October 2012Appointment of Mortimer Secretaries Limited as a secretary
28 September 2012Termination of appointment of Cosec Management Services Limited as a secretary
28 September 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012
28 September 2012Termination of appointment of Cosec Management Services Limited as a secretary
28 September 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 28 September 2012
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
8 May 2012Total exemption small company accounts made up to 31 December 2011
8 May 2012Total exemption small company accounts made up to 31 December 2011
5 March 2012Appointment of Charles Barrett as a director
5 March 2012Appointment of Charles Barrett as a director
20 February 2012Appointment of Shiv Dyal Dhir as a director
20 February 2012Appointment of Shiv Dyal Dhir as a director
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
9 February 2012Appointment of Mr Andrew Paul Griggs as a director
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
9 February 2012Termination of appointment of Neeru Sharma as a director
9 February 2012Appointment of Mr Andrew Paul Griggs as a director
9 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
9 February 2012Termination of appointment of Neeru Sharma as a director
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
6 June 2011Total exemption small company accounts made up to 31 December 2010
6 June 2011Total exemption small company accounts made up to 31 December 2010
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
7 May 2010Total exemption small company accounts made up to 31 December 2009
7 May 2010Total exemption small company accounts made up to 31 December 2009
19 August 2009Accounts for a dormant company made up to 31 December 2008
19 August 2009Accounts for a dormant company made up to 31 December 2008
4 June 2009Return made up to 31/05/09; full list of members
4 June 2009Return made up to 31/05/09; full list of members
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
6 May 2009Appointment terminated director jacqueline roche
6 May 2009Appointment terminated director jacqueline roche
13 March 2009Director appointed neeru sharma
13 March 2009Director appointed neeru sharma
15 October 2008Accounts for a dormant company made up to 31 December 2007
15 October 2008Accounts for a dormant company made up to 31 December 2007
18 September 2008Appointment terminated director nicholas faulkner
18 September 2008Appointment terminated director nicholas faulkner
5 June 2008Return made up to 31/05/08; full list of members
5 June 2008Return made up to 31/05/08; full list of members
24 April 2008Appointment terminated secretary labyrinth properties LIMITED
24 April 2008Appointment terminated secretary labyrinth properties LIMITED
24 April 2008Secretary appointed cosec management services LIMITED
24 April 2008Secretary appointed cosec management services LIMITED
3 August 2007Accounts for a dormant company made up to 31 December 2006
3 August 2007Accounts for a dormant company made up to 31 December 2006
2 July 2007Return made up to 31/05/07; full list of members
2 July 2007Return made up to 31/05/07; full list of members
19 October 2006Accounts for a dormant company made up to 31 December 2005
19 October 2006Accounts for a dormant company made up to 31 December 2005
13 June 2006Return made up to 31/05/06; no change of members
13 June 2006Return made up to 31/05/06; no change of members
21 March 2006New secretary appointed
21 March 2006Secretary resigned
21 March 2006Secretary resigned
21 March 2006New secretary appointed
15 August 2005Accounts for a dormant company made up to 31 December 2004
15 August 2005Accounts for a dormant company made up to 31 December 2004
15 June 2005Return made up to 31/05/05; change of members
15 June 2005Return made up to 31/05/05; change of members
9 June 2005Ad 01/06/04-31/05/05 £ si 3@1=3 £ ic 3/6
9 June 2005Ad 01/06/04-31/05/05 £ si 3@1=3 £ ic 3/6
11 March 2005Director's particulars changed
11 March 2005Director's particulars changed
25 November 2004Return made up to 31/05/04; full list of members
25 November 2004Return made up to 31/05/04; full list of members
23 November 2004Total exemption small company accounts made up to 31 December 2003
23 November 2004Total exemption small company accounts made up to 31 December 2003
24 June 2004Ad 01/06/03-04/06/04 £ si 1@1=1 £ ic 2/3
24 June 2004Ad 01/06/03-04/06/04 £ si 1@1=1 £ ic 2/3
24 June 2004Ad 01/06/03-04/06/04 £ si 1@1=1 £ ic 1/2
24 June 2004Ad 01/06/03-04/06/04 £ si 1@1=1 £ ic 1/2
4 June 2004New director appointed
4 June 2004New director appointed
18 June 2003Return made up to 31/05/03; change of members
18 June 2003Return made up to 31/05/03; change of members
13 June 2003Total exemption small company accounts made up to 31 December 2002
13 June 2003Total exemption small company accounts made up to 31 December 2002
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE
23 December 2002Registered office changed on 23/12/02 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE
12 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 31/32
12 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 31/32
30 September 2002Total exemption small company accounts made up to 31 December 2001
30 September 2002Total exemption small company accounts made up to 31 December 2001
13 June 2002Return made up to 31/05/02; change of members
13 June 2002Return made up to 31/05/02; change of members
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
12 June 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 32/33
12 June 2001Accounts for a small company made up to 31 December 2000
12 June 2001Ad 05/06/01--------- £ si 1@1=1 £ ic 32/33
12 June 2001Accounts for a small company made up to 31 December 2000
8 June 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 31/32
8 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 30/31
8 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 30/31
8 June 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 31/32
31 May 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 29/30
31 May 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 29/30
9 May 2001Ad 02/05/01--------- £ si 1@1=1 £ ic 28/29
9 May 2001Ad 02/05/01--------- £ si 1@1=1 £ ic 28/29
1 May 2001Ad 24/04/01--------- £ si 1@1=1 £ ic 27/28
1 May 2001Ad 24/04/01--------- £ si 1@1=1 £ ic 27/28
9 April 2001Ad 02/04/01--------- £ si 2@1=2 £ ic 25/27
9 April 2001Ad 02/04/01--------- £ si 2@1=2 £ ic 25/27
4 April 2001Ad 28/03/01--------- £ si 4@1=4 £ ic 21/25
4 April 2001Ad 28/03/01--------- £ si 4@1=4 £ ic 21/25
21 March 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 20/21
21 March 2001Ad 16/03/01--------- £ si 1@1=1 £ ic 20/21
20 March 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 19/20
20 March 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 19/20
14 March 2001Ad 08/03/01--------- £ si 1@1=1 £ ic 18/19
14 March 2001Ad 08/03/01--------- £ si 1@1=1 £ ic 18/19
28 February 2001Ad 20/02/01--------- £ si 1@1=1 £ ic 14/15
28 February 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 15/18
28 February 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 15/18
28 February 2001Ad 20/02/01--------- £ si 1@1=1 £ ic 14/15
8 February 2001Ad 02/02/01--------- £ si 5@1=5 £ ic 9/14
8 February 2001Ad 02/02/01--------- £ si 5@1=5 £ ic 9/14
5 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 8/9
5 February 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 8/9
24 January 2001Ad 19/01/01--------- £ si 2@1=2 £ ic 6/8
24 January 2001Ad 19/01/01--------- £ si 2@1=2 £ ic 6/8
3 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 5/6
3 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 5/6
14 December 2000Ad 01/11/00-07/12/00 £ si 2@1=2 £ ic 3/5
14 December 2000Ad 01/11/00-07/12/00 £ si 2@1=2 £ ic 3/5
6 November 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
6 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00
6 November 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
6 November 2000Accounting reference date shortened from 31/05/01 to 31/12/00
8 June 2000Director resigned
8 June 2000New director appointed
8 June 2000Registered office changed on 08/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
8 June 2000Director resigned
8 June 2000Director resigned
8 June 2000New secretary appointed
8 June 2000Director resigned
8 June 2000New secretary appointed
8 June 2000Registered office changed on 08/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
8 June 2000New director appointed
31 May 2000Incorporation
31 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing