BELVERTON LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-26 update num_mort_charges 6 => 7
2017-04-26 update num_mort_outstanding 6 => 7
2017-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670007
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-01 update statutory_documents 28/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-06-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-05-29 update statutory_documents 28/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 28 ETCHINGHAM PARK ROAD LONDON UNITED KINGDOM N3 2DT
2014-08-07 insert address 28 ETCHINGHAM PARK ROAD LONDON N3 2DT
2014-08-07 update num_mort_charges 1 => 6
2014-08-07 update num_mort_outstanding 1 => 6
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-08-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670006
2014-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670003
2014-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670004
2014-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670005
2014-07-01 update statutory_documents 28/05/14 FULL LIST
2014-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683670002
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-06-26 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-05-29 update statutory_documents 28/05/13 FULL LIST
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 28/05/12 FULL LIST
2012-05-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16 update statutory_documents 28/05/11 FULL LIST
2010-06-23 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-06-23 update statutory_documents DIRECTOR APPOINTED MR DINESH ISHEVERBHAI PATEL
2010-06-23 update statutory_documents DIRECTOR APPOINTED MR NILESH PATEL
2010-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION