Advanced company searchLink opens in new window

BELVEDERE CUSTOM HOMES LIMITED

Company number 07046375

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)
05 Dec 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 MR01 Registration of charge 070463750001, created on 1 September 2017
07 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
02 Nov 2016 RP04AR01 Second filing of the annual return made up to 16 October 2015
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Crispin David Da Costa as a director on 29 January 2016
28 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 213
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2016
28 Oct 2015 CH01 Director's details changed for Susan Carol Da Costa on 16 October 2015
28 Oct 2015 CH01 Director's details changed for Nicholas James Da Costa on 16 October 2015
28 Oct 2015 CH01 Director's details changed for Mr Keith Brian Da Costa on 16 October 2015
28 Oct 2015 CH03 Secretary's details changed for Keith Brian Da Costa on 16 October 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AD01 Registered office address changed from , Orchehill Chambers 52 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EQ to Lane House Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8NX on 29 January 2015
04 Dec 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 213
04 Dec 2014 TM01 Termination of appointment of Martin Leslie Da Costa as a director on 20 June 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 173
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 141
15 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010