- Company Overview for BELL INTERMEDIATE LIMITED (06309642)
- Filing history for BELL INTERMEDIATE LIMITED (06309642)
- People for BELL INTERMEDIATE LIMITED (06309642)
- Charges for BELL INTERMEDIATE LIMITED (06309642)
- More for BELL INTERMEDIATE LIMITED (06309642)
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) |
---|---|---|---|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | MR01 | Registration of charge 063096420003, created on 22 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
03 Apr 2012 | AP01 | Appointment of Mr Vikram Krishna as a director | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Sep 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Sep 2010 | AD01 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 27 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 15 September 2010 | |
28 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|