Advanced company searchLink opens in new window

BELAIR LOCATIONS LTD

Company number 06555853

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
11 May 2014 CH01 Director's details changed for James Averdieck on 1 February 2014