- Company Overview for BELLSHIEL LOCH CHOIRE LIMITED (10695046)
- Filing history for BELLSHIEL LOCH CHOIRE LIMITED (10695046)
- People for BELLSHIEL LOCH CHOIRE LIMITED (10695046)
- More for BELLSHIEL LOCH CHOIRE LIMITED (10695046)
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) |
---|---|---|---|
26 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Lord James Michael Joicey on 11 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
26 Mar 2018 | PSC05 | Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 1 November 2017 | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|