Having been setup in 2005, Belgravia Construction Services (South) Ltd have registered office in Bournemouth, Dorset, it's status is listed as "Receivership". The organisation has 2 directors. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLWELL, Jamie | 24 February 2005 | 01 August 2010 | 1 |
COLWELL, Margaret | 08 December 2008 | 01 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 October 2014 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
LQ01 - Notice of appointment of receiver or manager | 07 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 24 September 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AA01 - Change of accounting reference date | 12 November 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
TM02 - Termination of appointment of secretary | 03 August 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
NEWINC - New incorporation documents | 24 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 21 April 2009 | Outstanding |
N/A |
Legal charge | 21 April 2009 | Outstanding |
N/A |
Legal charge | 21 April 2009 | Outstanding |
N/A |