BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04812218 |
Category | |
Incorporated | 26 Jun 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2017 |
Years | 6 years, 10 months, 15 days |
SUMMARY
BELMONT VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 04812218. It was incorporated 21 years, 10 days ago, on 26 June 2003 and it was dissolved 6 years, 10 months, 15 days ago, on 22 August 2017. The company address is 19b Belmont Road, Northwich, CW9 7HT, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2024
Action Date: 26 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-26
Documents
Appoint person director company with name date
Date: 12 Jun 2024
Action Date: 06 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Davies
Appointment date: 2024-06-06
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katy Ellen Sneyd
Termination date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 23 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: 27a Belmont Road Northwich Cheshire CW9 7HS England
New address: 19B Belmont Road Northwich Cheshire CW9 7HT
Documents
Administrative restoration company
Date: 22 Feb 2018
Category: Restoration
Type: RT01
Documents
Annual return company with made up date no member list
Date: 22 Sep 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-19
Officer name: Mrs Katy Ellen Sneyd
Documents
Termination secretary company with name termination date
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Andrew Cheetham
Termination date: 2016-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Cheetham
Termination date: 2016-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Cheetham
Termination date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: 32 the Downs Delamere Park Cuddington Northwich Cheshire CW8 2XD
New address: 27a Belmont Road Northwich Cheshire CW9 7HS
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katy Ellen Sneyd
Appointment date: 2015-11-03
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 01 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 28 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 02 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Mr Christopher Allan Howe
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Richard Andrew Cheetham
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/06/09
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher allan howe
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director louise dall
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/06/08
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/06/07
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/06/06
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 07/07/06 from: 112-114 witton street northwich cheshire CW9 5NW
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/06/05
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/06/04
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 101, HANOVIA HOUSE,LONDON,W3 7YG
Number: | 09934842 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 WASHINGTON AVENUE,HEMEL HEMPSTEAD,HP2 6LT
Number: | 07883157 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYLTON CASTLE COMMUNITY INTEREST COMPANY
THE CO-OP CENTRE WHITEHOUSE ROAD,SUNDERLAND,SR2 8AH
Number: | 05480656 |
Status: | ACTIVE |
Category: | Community Interest Company |
6 AMBER CLOSE,AMBERGATE,DE56 2FJ
Number: | 04546564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUMFORD'S MILL MANAGEMENT LIMITED
UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 04607033 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WIGHTMAN CLOSE,LEICESTER,LE9 4HG
Number: | 05218057 |
Status: | ACTIVE |
Category: | Private Limited Company |