About

Registered Number: 02577162
Date of Incorporation: 28/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 2 Lace Market Square, Nottingham, NG1 1PB

 

Established in 1991, Belle Vue Ltd are based in Nottingham, it has a status of "Active". There is one director listed as Harman, Barry Kenneth Edward for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMAN, Barry Kenneth Edward 20 February 1991 24 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 08 February 2019
SH01 - Return of Allotment of shares 06 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 September 2016
MR01 - N/A 13 April 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 30 July 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 06 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
MEM/ARTS - N/A 29 November 2001
CERTNM - Change of name certificate 16 November 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 18 February 1994
395 - Particulars of a mortgage or charge 14 June 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 23 September 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
RESOLUTIONS - N/A 19 May 1992
363s - Annual Return 04 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
287 - Change in situation or address of Registered Office 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
RESOLUTIONS - N/A 04 March 1991
MEM/ARTS - N/A 04 March 1991
CERTNM - Change of name certificate 01 March 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Outstanding

N/A

Mortgage 28 December 2007 Fully Satisfied

N/A

Legal charge 03 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.