- Company Overview for BELLMAN PROPERTY GROUP LIMITED (07525963)
- Filing history for BELLMAN PROPERTY GROUP LIMITED (07525963)
- People for BELLMAN PROPERTY GROUP LIMITED (07525963)
- Charges for BELLMAN PROPERTY GROUP LIMITED (07525963)
- More for BELLMAN PROPERTY GROUP LIMITED (07525963)
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) |
---|---|---|---|
18 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
05 Jan 2021 | CH03 | Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Neil Andrew Evans on 5 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Laurence Alan Bellman as a person with significant control on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 | |
14 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Mar 2019 | MR04 | Satisfaction of charge 075259630017 in full | |
27 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
19 Dec 2018 | MR01 | Registration of charge 075259630020, created on 19 December 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Mr Laurence Alan Bellman on 27 February 2017 | |
16 Feb 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG | |
16 Feb 2017 | CH01 | Director's details changed for Mr Neil Andrew Evans on 1 January 2017 | |
10 Feb 2017 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
16 Jun 2016 | CH03 | Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Neil Andrew Evans on 16 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 |