Advanced company searchLink opens in new window

BELLINGHAM HOUSE (MANAGEMENT) LIMITED

Company number 04875897

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)
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 80
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 80
02 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 TM01 Termination of appointment of David Rolls as a director
15 Jan 2013 TM01 Termination of appointment of Clare Love as a director
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2012 AP04 Appointment of Oyster Estates Uk Limited as a secretary
03 May 2012 TM02 Termination of appointment of Whiteheads Pms Limited as a secretary
26 Apr 2012 AD01 Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 26 April 2012
05 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for David William Rolls on 22 August 2010
15 Sep 2010 CH01 Director's details changed for Clare Louise Love on 22 August 2010
15 Sep 2010 CH01 Director's details changed for Gillian Patricia Gale on 22 August 2010
15 Sep 2010 CH01 Director's details changed for Jacqueline Susan Wiles on 22 August 2010
15 Sep 2010 CH01 Director's details changed for Mary Ellen Potter on 22 August 2010
31 Aug 2010 AP04 Appointment of Whiteheads Pms Limited as a secretary
31 Aug 2010 TM02 Termination of appointment of Kathleen Wilson as a secretary
28 Jun 2010 TM01 Termination of appointment of Elizabeth Platts Martin as a director
28 Jun 2010 TM01 Termination of appointment of Thomas Bradstock as a director
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009