- Company Overview for BELMONT 3 LIMITED (01706651)
- Filing history for BELMONT 3 LIMITED (01706651)
- People for BELMONT 3 LIMITED (01706651)
- Charges for BELMONT 3 LIMITED (01706651)
- More for BELMONT 3 LIMITED (01706651)
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) |
---|---|---|---|
22 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
08 Feb 2024 | AD01 | Registered office address changed from Elsewhere Kelby Grantham NG32 3NL England to Elsewhere Kelby Lodge Grantham Lincolnshire NG32 3NL on 8 February 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mrs. Linda Rose Lukies on 29 January 2024 | |
08 Feb 2024 | CH01 | Director's details changed for William Robert Dean on 29 January 2024 | |
08 Feb 2024 | CH01 | Director's details changed for Mrs. Linda Rose Lukies on 29 January 2024 | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mrs. Linda Rose Lukies on 14 December 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH England to Elsewhere Kelby Grantham NG32 3NL on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mrs. Linda Rose Lukies on 29 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
05 Apr 2023 | DS02 | Withdraw the company strike off application | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
02 Sep 2022 | RP04AP01 | Second filing for the appointment of Mr William Robert Dean as a director | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr William Robert Dean on 9 September 2021 | |
09 Sep 2021 | PSC05 | Change of details for Lindpet Estates Limited as a person with significant control on 9 September 2021 | |
09 Sep 2021 | TM02 | Termination of appointment of Charles Mayhew as a secretary on 9 September 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Lindpet House Market Place Grantham NG31 6LJ England to Home Farm Ponton Road Boothby Pagnell Grantham Lincs NG33 4DH on 9 April 2021 | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CONNOT | Change of name notice |