BELLS COURT MANAGEMENT COMPANY (HELMSLEY) LIMITED
Company number 02515588
- Company Overview for BELLS COURT MANAGEMENT COMPANY (HELMSLEY) LIMITED (02515588)
- Filing history for BELLS COURT MANAGEMENT COMPANY (HELMSLEY) LIMITED (02515588)
- People for BELLS COURT MANAGEMENT COMPANY (HELMSLEY) LIMITED (02515588)
- More for BELLS COURT MANAGEMENT COMPANY (HELMSLEY) LIMITED (02515588)
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) |
---|---|---|---|
28 Oct 2019 | AD02 | Register inspection address has been changed from C/O M D Parker Thorntree Cottage Boltby Thirsk North Yorkshire YO7 2DY United Kingdom to 24 Howe End Kirkbymoorside York YO62 6BD | |
28 Oct 2019 | TM01 | Termination of appointment of Dorothy Jean Barton as a director on 1 January 2016 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
01 Dec 2017 | PSC01 | Notification of Andrew Neil Graham as a person with significant control on 1 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
18 Aug 2017 | AD01 | Registered office address changed from Thorntree Cottage Boltby Thirsk North Yorkshire YO7 2DY England to 24 Howe End Kirkbymoorside York YO62 6BD on 18 August 2017 | |
18 Aug 2017 | AP03 | Appointment of Andrew Neil Graham as a secretary on 1 July 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Malcolm Parker Property Services 53 Market Place Thirsk North Yorkshire YO7 1HA to Thorntree Cottage Boltby Thirsk North Yorkshire YO7 2DY on 30 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
26 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
27 Jun 2012 | AD02 | Register inspection address has been changed from C/O A.J.O'neil 12 Bells Court Helmsley York YO62 5BA United Kingdom | |
27 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders |