Advanced company searchLink opens in new window

BELLSWOOD PROPERTIES LIMITED

Company number 04836203

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 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Sep 2015 MR01 Registration of charge 048362030005, created on 21 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
29 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Sep 2014 AD01 Registered office address changed from C/O Elaine Johnson Old Bank Chambers 32 Station Parade Denham Bucks UB9 5EW to Orchard Bungalow Bellswood Lane Iver Buckinghamshire SL0 0LU on 18 September 2014
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from C/O Elaine Johnson Old Bank Chambers 32 Station Parade Denham Bucks UB9 5EW England on 23 April 2012
23 Apr 2012 AD01 Registered office address changed from 9 Goldcroft Court Caerleon Gwent NP18 1BX on 23 April 2012
21 Apr 2012 CH03 Secretary's details changed for Elaine Joyce Johnson on 21 April 2012
10 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
15 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for George Anthony Curran on 15 April 2011
18 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
13 Jul 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
10 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
26 Nov 2009 AD01 Registered office address changed from Orchard Bungalow Bellswood Lane Iver Buckinghamshire SL0 0LU on 26 November 2009
20 Feb 2009 AA Total exemption full accounts made up to 31 July 2008
31 Jan 2009 363a Return made up to 26/01/09; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 31 July 2007
04 May 2007 AA Total exemption full accounts made up to 31 July 2006