(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 082506750003, created on Fri, 6th Aug 2021
filed on: 12th, August 2021
| mortgage
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending Sat, 28th Mar 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 17th Jan 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jan 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 17th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jan 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 1st Apr 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 26th Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 28th Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 90.00 GBP
capital
|
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Sat, 31st Jan 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH on Tue, 24th Feb 2015 to 38 the Drive Ickenham Middlesex UB10 8AG
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082506750002, created on Sat, 13th Dec 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 25th Jan 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Oct 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Oct 2014: 90.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Nov 2013: 90.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 26th Jan 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bellmex properties LIMITEDcertificate issued on 05/06/13
filed on: 5th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 25th Feb 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 5th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Mar 2013
filed on: 21st, March 2013
| resolution
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Oct 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 23rd Oct 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(36 pages)
|