Advanced company searchLink opens in new window

SEDBURY PARK BELFRY LIMITED

Company number 03708679

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)
31 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
27 Jan 2025 TM01 Termination of appointment of Peter Glyn Davies as a director on 27 January 2025
17 Sep 2024 AD01 Registered office address changed from 9 the Belfry Sedbury Park Sedbury Nr Chepstow NP16 7FD United Kingdom to 4 the Belfry, Sedbury Park, Sedbury, Nr. Chepstow. NP16 7FD on 17 September 2024
15 Aug 2024 AP01 Appointment of Ms Anne Pitman as a director on 15 August 2024
26 Jul 2024 AA Micro company accounts made up to 30 June 2024
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Oct 2023 AAMD Amended micro company accounts made up to 30 June 2022
28 Sep 2023 AA Micro company accounts made up to 30 June 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
19 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 CH01 Director's details changed for Nichola Tracy Morley on 1 February 2022
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 June 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 9 the Belfry Sedbury Chepstow NP16 7FD Wales to 9 the Belfry Sedbury Park Sedbury Nr Chepstow NP16 7FD on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Nichola Tracy Morley on 14 January 2020
15 Jan 2020 CH01 Director's details changed for Peter Glyn Davies on 14 January 2020
18 Sep 2019 AA Micro company accounts made up to 30 June 2019
04 Feb 2019 PSC08 Notification of a person with significant control statement
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 PSC07 Cessation of Penelope Jane Brennan as a person with significant control on 24 February 2018
09 Nov 2018 SH06 Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 10