About

Registered Number: 06145392
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Suite 3, Brearley House 278, Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET

 

Le Bel Vue Management Ltd was registered on 08 March 2007 with its registered office in Dorset.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Richard 12 June 2009 - 1
DAVIES, Shelley 01 March 2011 31 December 2011 1
MCDONNELL, Rosie 12 June 2009 02 November 2010 1
Secretary Name Appointed Resigned Total Appointments
RAWLES-MULFORD, Sophie 01 March 2011 01 January 2013 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 04 August 2017
CH04 - Change of particulars for corporate secretary 04 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 25 February 2015
DISS40 - Notice of striking-off action discontinued 27 December 2014
AR01 - Annual Return 24 December 2014
AD01 - Change of registered office address 24 December 2014
AP04 - Appointment of corporate secretary 24 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 03 April 2014
AA01 - Change of accounting reference date 25 March 2014
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 April 2011
AP03 - Appointment of secretary 23 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 June 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 29 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.