(CS01) Confirmation statement with updates Mon, 8th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 28th Jul 2023: 120200.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Jul 2023: 120200.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083706290001, created on Mon, 24th Apr 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 1st Nov 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, November 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed belcher frost solicitors LIMITEDcertificate issued on 03/11/22
filed on: 3rd, November 2022
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Sep 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, September 2018
| resolution
|
Free Download
(29 pages)
|
(AP01) On Mon, 10th Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Sep 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jan 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 200.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Jul 2013: 200.00 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th Jul 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 30th May 2013. Old Address: Murrills House 48 East Street Portchester Hampshire PO16 9XS United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(36 pages)
|