BELVEDERE PROPERTIES (CANTERBURY) LIMITED

6 Cecil Square, Margate, CT9 1BD, Kent, England
StatusACTIVE
Company No.08376386
CategoryPrivate Limited Company
Incorporated25 Jan 2013
Age11 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

BELVEDERE PROPERTIES (CANTERBURY) LIMITED is an active private limited company with number 08376386. It was incorporated 11 years, 5 months, 7 days ago, on 25 January 2013. The company address is 6 Cecil Square, Margate, CT9 1BD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Jasbir Singh Rana

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083763860001

Charge creation date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Kuldip Singh Rana

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Kuldip Singh Rana

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mrs Harjinder Kaur Rana

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-27

Officer name: Mr Jasbir Singh Rana

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harjinder Kaur Rana

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuldip Singh Rana

Appointment date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasbir Singh Rana

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharminder Binning

Termination date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: C/O Belvedere Properties (Canterbury) Ltd International House Holborn Viaduct London EC1A 2BN

New address: 6 Cecil Square Margate Kent CT9 1BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Dharminder Binning

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: International House Bow Road London E3 2SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2014

Action Date: 09 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-09

Old address: 57 William Street Herne Bay CT6 5NR United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY ORCHARD INTERIORS LTD

11 GREEN LANE,REDRUTH,TR15 1JY

Number:07179722
Status:ACTIVE
Category:Private Limited Company

CATHERINE WRIGHT ASSOCIATES LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:10214837
Status:ACTIVE
Category:Private Limited Company

FOHON OFFSHORE RECRUITMENT LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC617490
Status:ACTIVE
Category:Private Limited Company

JOHN SMITH (MELBOURNE) LIMITED

THE COMMON,DERBY,DE73 8HU

Number:01824801
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CONSTRUCTION SERVICES LLP

RIVERSIDE 11A THAMES AVENUE,READING,RG8 7BY

Number:OC415519
Status:ACTIVE
Category:Limited Liability Partnership

SCENTIENT CANDLE CO. LTD

7 ROOKERY DRIVE,NANTWICH,CW5 7DD

Number:11710861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source