Advanced company searchLink opens in new window

BELMONT 3 LIMITED

Company number 01706651

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)
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
  • RES15 ‐ Change company name resolution on 2021-03-24
07 Apr 2021 CONNOT Change of name notice