Belle Vue Mills Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 07108723
Record last updated Friday, May 3, 2024 5:20:26 AM UTC
Official Address 5 Hawthorn Park Coal Road Gleadless Valley
There are 33 companies registered at this street
Locality Gleadless Valley
Region Sheffield, England
Postal Code S141PQ
Sector Buying and selling of own real estate

Charts

Visits

BELLE VUE MILLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 2, 2023 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 28, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 15, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry Jun 17, 2013 Resignation of one Director Resignation of one Director
Registry May 31, 2013 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Jan 29, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 8, 2013 Annual return Annual return
Registry Dec 17, 2012 Appointment of a man as Director and Chartered Surveyor Chartered Town Planner Appointment of a man as Director and Chartered Surveyor Chartered Town Planner
Financials Apr 26, 2012 Annual accounts Annual accounts
Registry Jan 10, 2012 Annual return Annual return
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 7108... Statement of satisfaction in full or in part of mortgage or charge 7108...
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 7108... Statement of satisfaction in full or in part of mortgage or charge 7108...
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 7108... Statement of satisfaction in full or in part of mortgage or charge 7108...
Registry Aug 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 6, 2011 Annual accounts Annual accounts
Registry Jan 14, 2011 Annual return Annual return
Registry Sep 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2010 Particulars of a mortgage or charge 7108... Particulars of a mortgage or charge 7108...
Registry Jul 14, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2010 Particulars of a mortgage or charge 7108... Particulars of a mortgage or charge 7108...
Registry Jul 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2010 Particulars of a mortgage or charge 7108... Particulars of a mortgage or charge 7108...
Registry Jul 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 5, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 20, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 24, 2009 Change of registered office address Change of registered office address
Registry Dec 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 24, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 24, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 24, 2009 Resignation of one Director Resignation of one Director
Registry Dec 22, 2009 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Dec 22, 2009 Resignation of one Chartered Secretary and one Director (a man) Resignation of one Chartered Secretary and one Director (a man)
Registry Dec 18, 2009 Appointment of a man as Director and Chartered Secretary Appointment of a man as Director and Chartered Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)