- Company Overview for BELBEC PROPERTIES LTD (07929732)
- Filing history for BELBEC PROPERTIES LTD (07929732)
- People for BELBEC PROPERTIES LTD (07929732)
- Charges for BELBEC PROPERTIES LTD (07929732)
- More for BELBEC PROPERTIES LTD (07929732)
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) |
---|---|---|---|
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | AD01 | Registered office address changed from 6 Fernhill Walk Blackwater Camberley Surrey GU17 9HB to Whitewood Bayleys Hill Sevenoaks TN14 6HS on 15 September 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
26 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
23 Jan 2017 | MR01 | Registration of charge 079297320001, created on 19 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Georgina Kate Lobo on 6 August 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Michael Richard Mcdougall Morrison as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Kenneth Morrison as a director | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 5 March 2012
|
|
31 Jan 2012 | NEWINC | Incorporation |