Advanced company searchLink opens in new window

BELLAMYS (M & A) LIMITED

Company number 00384105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
03 Feb 2025 PSC01 Notification of Jeannette Laura Bellamy as a person with significant control on 6 December 2024
03 Feb 2025 PSC07 Cessation of The Executors of the Estate of Michael Oliver Bellamy as a person with significant control on 6 December 2024
03 Feb 2025 AD01 Registered office address changed from 51 Victoria Road Portslade Brighton Sussex BN41 1XY to 3rd Floor 15 West Street Brighton East Sussex BN1 2RL on 3 February 2025
06 Oct 2024 CH03 Secretary's details changed for Mrs Jeanette Laura Bellamy on 6 October 2024
06 Oct 2024 CH01 Director's details changed for Mrs Jeanette Laura Bellamy on 6 October 2024
17 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
17 Jul 2024 PSC01 Notification of The Executors of the Estate of Michael Oliver Bellamy as a person with significant control on 15 December 2023
16 Jul 2024 PSC01 Notification of Laurence Bellamy as a person with significant control on 2 July 2024
16 Jul 2024 PSC07 Cessation of Laurence Bellamy as a person with significant control on 2 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Jan 2024 PSC07 Cessation of Michael Oliver Bellamy as a person with significant control on 15 December 2023
12 Jan 2024 TM01 Termination of appointment of Michael Oliver Bellamy as a director on 15 December 2023
05 Dec 2023 AP01 Appointment of Mr Laurence Bellamy as a director on 4 December 2023
23 Oct 2023 PSC04 Change of details for Lawrence Bellamy as a person with significant control on 23 October 2023
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Jul 2022 PSC01 Notification of Sarah Sheehan as a person with significant control on 30 October 2020
14 Jul 2022 PSC01 Notification of Lawrence Bellamy as a person with significant control on 30 October 2020
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 1,150