- Company Overview for BELAIR LOCATIONS LTD (06555853)
- Filing history for BELAIR LOCATIONS LTD (06555853)
- People for BELAIR LOCATIONS LTD (06555853)
- More for BELAIR LOCATIONS LTD (06555853)
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) |
---|---|---|---|
31 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
06 Dec 2018 | CH01 | Director's details changed for James Averdieck on 27 November 2018 | |
06 Dec 2018 | PSC04 | Change of details for Miss Charlotte Elizabeth Knight as a person with significant control on 27 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Miss Charlotte Elizabeth Knight on 27 November 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr James Averdieck as a person with significant control on 27 November 2018 | |
11 Apr 2018 | PSC04 | Change of details for Mr James Averdieck as a person with significant control on 24 January 2018 | |
10 Apr 2018 | PSC04 | Change of details for Miss Charlotte Elizabeth Knight as a person with significant control on 24 January 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
16 Mar 2018 | PSC01 | Notification of Charlotte Elizabeth Knight as a person with significant control on 24 January 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr James Averdieck as a person with significant control on 24 January 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
08 Aug 2017 | AP01 | Appointment of Miss Charlotte Elizabeth Knight as a director on 6 April 2017 | |
07 Jul 2017 | PSC04 | Change of details for Mr James Averdieck as a person with significant control on 5 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 7 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | TM01 | Termination of appointment of Ann Averdieck as a director on 31 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Apt 802 Captain House Eastfields Avenue London SW18 1JX to 88 Crawford Street London W1H 2EJ on 7 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 4 April 2014
Statement of capital on 2014-05-12
|
|
11 May 2014 | CH01 | Director's details changed for James Averdieck on 1 February 2014 |