About

Registered Number: 06318874
Date of Incorporation: 20/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Belvedere & Chicheley Ltd was founded on 20 July 2007 and are based in Birmingham, West Midlands, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Trye, Richard David, Glenmore Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRYE, Richard David 20 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GLENMORE SECRETARIES LIMITED 20 July 2007 20 July 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 August 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR01 - N/A 16 July 2019
MR01 - N/A 16 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 July 2018
PSC04 - N/A 06 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 21 July 2017
MR01 - N/A 19 May 2017
MR01 - N/A 19 May 2017
MR01 - N/A 18 April 2017
CH01 - Change of particulars for director 02 March 2017
MR01 - N/A 25 January 2017
MR01 - N/A 25 January 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 07 December 2013
AR01 - Annual Return 28 August 2013
MR01 - N/A 14 June 2013
MR01 - N/A 11 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 16 May 2017 Fully Satisfied

N/A

A registered charge 16 May 2017 Fully Satisfied

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 04 December 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.