Advanced company searchLink opens in new window

BELLE VIEW COURT (CLEVELAND) MANAGEMENT LIMITED

Company number 01887199

Filter by category

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)
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CH01 Director's details changed for Mr James Barry Parkin on 30 January 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 AP01 Appointment of Mr James Barry Parkin as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Gerard George Hall as a director on 23 May 2018
23 May 2018 TM02 Termination of appointment of Gerard Hall as a secretary on 23 May 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
09 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 TM02 Termination of appointment of Gladys Pragnell as a secretary on 12 February 2017
16 Feb 2017 AP03 Appointment of Mr Gerard Hall as a secretary on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Gladys Pragnell as a director on 12 February 2017
14 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 136
27 May 2015 AD01 Registered office address changed from 11 Eamont Gardens Hartlepool TS26 9JD to Sopwith House Sopwith Close Preston Farm Stockton on Tees TS18 3TT on 27 May 2015
26 May 2015 TM01 Termination of appointment of Andrew Vye James as a director on 12 May 2015
21 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 136
14 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 136
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 May 2012 AA Total exemption full accounts made up to 31 December 2011