- Company Overview for BELLSWOOD PROPERTIES LIMITED (04836203)
- Filing history for BELLSWOOD PROPERTIES LIMITED (04836203)
- People for BELLSWOOD PROPERTIES LIMITED (04836203)
- Charges for BELLSWOOD PROPERTIES LIMITED (04836203)
- More for BELLSWOOD PROPERTIES LIMITED (04836203)
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
|
|
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
|
|
27 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
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
|
|
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 |