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

Belvoir Interiors Limited

Documents

Total Documents142
Total Pages682

Filing History

16 October 2023Micro company accounts made up to 31 January 2023
27 September 2023Confirmation statement made on 25 September 2023 with updates
2 June 2023Compulsory strike-off action has been discontinued
2 June 2023Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Ash Accounting (Bingham) Ltd, 1 Fairfield Street Bingham Nottingham NG13 8FB
1 June 2023Cessation of David Alan Rose as a person with significant control on 11 March 2023
1 June 2023Confirmation statement made on 9 March 2023 with updates
1 June 2023Cessation of Jill Elizabeth Rose as a person with significant control on 11 March 2023
30 May 2023First Gazette notice for compulsory strike-off
16 December 2022Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to 1 Fairfield Street Bingham Nottingham NG13 8FB on 16 December 2022
12 December 2022Termination of appointment of David Alan Rose as a director on 7 December 2022
12 December 2022Termination of appointment of Jill Elizabeth Rose as a director on 7 December 2022
11 July 2022Total exemption full accounts made up to 31 January 2022
17 March 2022Confirmation statement made on 9 March 2022 with no updates
26 October 2021Total exemption full accounts made up to 31 January 2021
6 April 2021Confirmation statement made on 9 March 2021 with no updates
19 March 2021Change of details for Mr David Alan Rose as a person with significant control on 19 March 2021
19 March 2021Director's details changed for Mrs Jill Elizabeth Rose on 19 March 2021
19 March 2021Director's details changed for Mr Samuel Charles Rose on 19 March 2021
19 March 2021Director's details changed for Mr David Alan Rose on 19 March 2021
19 March 2021Change of details for Mr Samuel Charles Rose as a person with significant control on 19 March 2021
19 March 2021Secretary's details changed for Mr Samuel Charles Rose on 19 March 2021
19 March 2021Change of details for Mrs Jill Elizabeth Rose as a person with significant control on 19 March 2021
15 January 2021Change of details for Mr Samuel Charles Rose as a person with significant control on 15 January 2021
15 January 2021Director's details changed for Mr Samuel Charles Rose on 15 January 2021
23 October 2020Total exemption full accounts made up to 31 January 2020
28 March 2020Confirmation statement made on 9 March 2020 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
12 April 2019Confirmation statement made on 9 March 2019 with updates
26 October 2018Total exemption full accounts made up to 31 January 2018
21 March 2018Confirmation statement made on 9 March 2018 with no updates
9 March 2018Director's details changed for Mrs Jill Elizabeth Rose on 9 March 2018
9 March 2018Secretary's details changed for Mr Samuel Charles Rose on 9 March 2018
9 March 2018Director's details changed for Mr Samuel Charles Rose on 9 March 2018
9 March 2018Director's details changed for Mr David Alan Rose on 9 March 2018
18 April 2017Total exemption full accounts made up to 31 January 2017
18 April 2017Total exemption full accounts made up to 31 January 2017
24 March 2017Confirmation statement made on 9 March 2017 with updates
24 March 2017Confirmation statement made on 9 March 2017 with updates
29 April 2016Total exemption small company accounts made up to 31 January 2016
29 April 2016Total exemption small company accounts made up to 31 January 2016
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
8 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
9 March 2016Director's details changed for Mr Samuel Charles Rose on 9 March 2016
9 March 2016Secretary's details changed for Mr Samuel Charles Rose on 9 March 2016
9 March 2016Secretary's details changed for Mr Samuel Charles Rose on 9 March 2016
9 March 2016Director's details changed for Mr Samuel Charles Rose on 9 March 2016
8 March 2016Director's details changed for Mr Samuel Charles Rose on 15 July 2015
8 March 2016Director's details changed for Mr Samuel Charles Rose on 15 July 2015
4 June 2015Total exemption small company accounts made up to 31 January 2015
4 June 2015Total exemption small company accounts made up to 31 January 2015
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 99
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 99
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 99
30 April 2014Total exemption small company accounts made up to 31 January 2014
30 April 2014Total exemption small company accounts made up to 31 January 2014
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
17 September 2013Total exemption small company accounts made up to 31 January 2013
17 September 2013Total exemption small company accounts made up to 31 January 2013
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
15 June 2012Total exemption small company accounts made up to 31 January 2012
15 June 2012Total exemption small company accounts made up to 31 January 2012
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
11 August 2011Resolutions
  • RES13 ‐ Division of shares 26/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 August 2011Particulars of variation of rights attached to shares
11 August 2011Particulars of variation of rights attached to shares
11 August 2011Change of share class name or designation
11 August 2011Change of share class name or designation
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 August 2011Resolutions
  • RES13 ‐ Division of shares 26/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
9 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 99
9 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 99
5 August 2011Termination of appointment of Jill Rose as a secretary
5 August 2011Appointment of Mr Samuel Charles Rose as a secretary
5 August 2011Appointment of Mr Samuel Charles Rose as a director
5 August 2011Termination of appointment of Jill Rose as a secretary
5 August 2011Appointment of Mr Samuel Charles Rose as a secretary
5 August 2011Appointment of Mr Samuel Charles Rose as a director
1 August 2011Total exemption small company accounts made up to 31 January 2011
1 August 2011Total exemption small company accounts made up to 31 January 2011
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 31 January 2010
7 July 2010Total exemption small company accounts made up to 31 January 2010
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 March 2010Director's details changed for Jill Elizabeth Rose on 19 March 2010
19 March 2010Director's details changed for David Alan Rose on 19 March 2010
19 March 2010Director's details changed for Jill Elizabeth Rose on 19 March 2010
19 March 2010Register(s) moved to registered inspection location
19 March 2010Register inspection address has been changed
19 March 2010Director's details changed for David Alan Rose on 19 March 2010
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 March 2010Register inspection address has been changed
19 March 2010Register(s) moved to registered inspection location
29 September 2009Total exemption small company accounts made up to 31 January 2009
29 September 2009Total exemption small company accounts made up to 31 January 2009
17 March 2009Return made up to 01/03/09; full list of members
17 March 2009Return made up to 01/03/09; full list of members
21 August 2008Total exemption small company accounts made up to 31 January 2008
21 August 2008Total exemption small company accounts made up to 31 January 2008
28 March 2008Return made up to 01/03/08; full list of members
28 March 2008Return made up to 01/03/08; full list of members
14 September 2007Total exemption small company accounts made up to 31 January 2007
14 September 2007Total exemption small company accounts made up to 31 January 2007
3 April 2007Return made up to 01/03/07; full list of members
3 April 2007Return made up to 01/03/07; full list of members
5 July 2006Total exemption small company accounts made up to 31 January 2006
5 July 2006Total exemption small company accounts made up to 31 January 2006
2 June 2006Return made up to 01/03/06; full list of members
2 June 2006Return made up to 01/03/06; full list of members
12 December 2005Director resigned
12 December 2005Director resigned
12 December 2005New director appointed
12 December 2005New director appointed
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
13 April 2005Accounts for a dormant company made up to 31 January 2005
13 April 2005Accounts for a dormant company made up to 31 January 2005
1 April 2005Return made up to 01/03/05; full list of members
1 April 2005Return made up to 01/03/05; full list of members
8 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05
8 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05
16 July 2004New secretary appointed;new director appointed
16 July 2004New secretary appointed;new director appointed
12 July 2004Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET
12 July 2004Director resigned
12 July 2004New director appointed
12 July 2004Secretary resigned
12 July 2004Registered office changed on 12/07/04 from: marquess court 69 southampton row london WC1B 4ET
12 July 2004New director appointed
12 July 2004Director resigned
12 July 2004Secretary resigned
1 March 2004Incorporation
1 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed