About

Registered Number: 03661297
Date of Incorporation: 04/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 218 Malvern Road, Bournemouth, Dorset, BH9 3BX

 

Having been setup in 1998, 101 Belle Vue No 1 Ltd has its registered office in Bournemouth, Dorset, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Simon David 12 October 2003 - 1
CLARK, Ronald James 04 November 1998 12 October 2003 1
GREEN, Thomas Charles 04 November 1998 18 October 2000 1
POWER, Ann Patricia 04 November 1998 12 May 1999 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Sharon Tracy 12 October 2003 07 November 2008 1
JARMAL, Krystyna 04 November 1998 12 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 18 September 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 21 December 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 06 December 2005
RESOLUTIONS - N/A 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363a - Annual Return 29 September 2005
363a - Annual Return 29 September 2005
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
CERTNM - Change of name certificate 23 September 2005
AC92 - N/A 15 September 2005
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2000
GAZ1 - First notification of strike-off action in London Gazette 09 May 2000
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.