Belle Casa (Bournemouth) Ltd was founded on 14 June 2004 with its registered office in Wellingborough, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Belle Casa (Bournemouth) Ltd. There are 4 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Matthew Robert | 01 May 2015 | - | 1 |
DAVIES, Sandy Rose | 01 May 2015 | - | 1 |
SWIFT, Robert Arthur | 14 June 2004 | 30 April 2015 | 1 |
SWIFT, Wendy | 14 June 2004 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 March 2020 | |
DS01 - Striking off application by a company | 12 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
AA01 - Change of accounting reference date | 27 February 2020 | |
AA - Annual Accounts | 08 November 2019 | |
CH01 - Change of particulars for director | 05 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
PSC04 - N/A | 04 July 2019 | |
PSC04 - N/A | 04 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 03 July 2018 | |
PSC01 - N/A | 19 June 2018 | |
AD01 - Change of registered office address | 23 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 02 September 2017 | |
PSC01 - N/A | 02 September 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AA01 - Change of accounting reference date | 31 January 2017 | |
AR01 - Annual Return | 19 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 14 July 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
CH01 - Change of particulars for director | 13 May 2015 | |
AP01 - Appointment of director | 01 May 2015 | |
AP01 - Appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
TM02 - Termination of appointment of secretary | 01 May 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AD01 - Change of registered office address | 16 April 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
NEWINC - New incorporation documents | 14 June 2004 |