- Company Overview for BELLROSE HOMES LIMITED (07580919)
- Filing history for BELLROSE HOMES LIMITED (07580919)
- People for BELLROSE HOMES LIMITED (07580919)
- Charges for BELLROSE HOMES LIMITED (07580919)
- More for BELLROSE HOMES LIMITED (07580919)
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) |
---|---|---|---|
17 Jan 2020 | CH01 | Director's details changed for Mr Timothy James Spouge on 1 December 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Helen Jean Spouge on 1 December 2019 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
09 Apr 2018 | PSC01 | Notification of Helen Jean Anne Spouge as a person with significant control on 2 June 2017 | |
09 Apr 2018 | PSC01 | Notification of Timothy James Spouge as a person with significant control on 2 June 2017 | |
09 Apr 2018 | PSC07 | Cessation of Barlings Group Limited as a person with significant control on 2 June 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | AP03 | Appointment of Camamile Limited as a secretary on 22 August 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from The Grange Barlings Langworth Lincoln Lincolnshire LN3 5DG to C/O Wright Vigar Limited Britannia Houe Marshalls Yard Beaumiont Street Gainsborough Lincolnshire DN21 2NA on 18 June 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders |