- Company Overview for BELLBRAE INVESTMENTS LIMITED (01090900)
- Filing history for BELLBRAE INVESTMENTS LIMITED (01090900)
- People for BELLBRAE INVESTMENTS LIMITED (01090900)
- Charges for BELLBRAE INVESTMENTS LIMITED (01090900)
- More for BELLBRAE INVESTMENTS LIMITED (01090900)
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) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
19 Jul 2017 | PSC04 | Change of details for Mrs Margaret Lesley Luck as a person with significant control on 19 July 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Edward Francis Luck on 1 October 2016 | |
01 Mar 2017 | TM01 | Termination of appointment of Rosemary Antoinette Neville De Rougemont as a director on 15 September 2016 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Rosemary Antoinette Neville De Rougemont on 31 October 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Guy Alexander Luck on 31 October 2015 | |
04 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
21 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
29 Sep 2014 | AD01 | Registered office address changed from Green Tree Ascot Road Holyport Berkshire SL6 2JB to Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF on 29 September 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
31 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr James Guy Alexander Luck as a director | |
20 Nov 2013 | AP01 | Appointment of Mr Nicholas Edward Francis Luck as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Guy Luck as a director | |
04 May 2013 | AP01 | Appointment of Rosemary Antoinette Neville De Rougemont as a director | |
18 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
29 Feb 2012 | TM02 | Termination of appointment of Paul Auger as a secretary | |
29 Feb 2012 | TM01 | Termination of appointment of Paul Auger as a director | |
30 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 |