Advanced company searchLink opens in new window

BELLMEX PROPERTIES LIMITED

Company number 08263584

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)
22 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-22
  • GBP 90

Statement of capital on 2016-08-30
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
24 Jun 2015 AD01 Registered office address changed from , 136-140 Bedforrd Road, Kempston, Bedford, MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 24 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 27/05/2016
04 Apr 2014 AA Total exemption small company accounts made up to 29 December 2013
24 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
30 Jan 2014 MR01 Registration of charge 082635840002
22 Jan 2014 MR01 Registration of charge 082635840001
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 90
03 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
02 Jan 2014 TM01 Termination of appointment of Kuldeep Singh as a director
05 Dec 2013 AP01 Appointment of Mr Domenico De Benedictis as a director
05 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
05 Jun 2013 CERTNM Company name changed the capital dairy company (holdings) LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-02-25
05 Jun 2013 CONNOT Change of name notice
21 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-25
20 Feb 2013 DS02 Withdraw the company strike off application
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2012 DS01 Application to strike the company off the register
22 Oct 2012 NEWINC Incorporation