Advanced company searchLink opens in new window

BELLROSE HOMES LIMITED

Company number 07580919

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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