Advanced company searchLink opens in new window

35 BELVEDERE MANAGEMENT COMPANY LIMITED

Company number 01830311

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CH01 Director's details changed for Benjamin Mark Powell on 2 February 2024
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 7 September 2023
19 Jan 2024 TM01 Termination of appointment of Fernanda Eugenia Orellana as a director on 7 January 2024
16 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2023
10 Oct 2023 TM01 Termination of appointment of Carmel Norman as a director on 10 October 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 16/10/2023 and 24/01/2024.
29 Aug 2023 CH04 Secretary's details changed for Bath Leasehold Management on 29 August 2023
21 Apr 2023 AA Micro company accounts made up to 30 September 2022
18 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 18 November 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 TM01 Termination of appointment of Ann Marie Newby as a director on 28 March 2022
18 Oct 2021 AP04 Appointment of Bath Leasehold Management as a secretary on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to 4 Chapel Row Bath BA1 1HN on 18 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
23 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
20 Oct 2020 CH01 Director's details changed for Ann Marie Newby on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Harald Eric Bret on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Benjamin Mark Powell on 20 October 2020
20 Oct 2020 CH04 Secretary's details changed for Burton Sweet Company Secretarial Limited on 20 October 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 September 2018