About

Registered Number: 05375039
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Receivership
Registered Address: Suite 212 89 Commercial Road, Bournemouth, Dorset, BH2 5RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWELL, Jamie 24 February 2005 01 August 2010 1
COLWELL, Margaret 08 December 2008 01 August 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.