- Company Overview for BELLWICK DEVELOPMENTS LTD (11618791)
- Filing history for BELLWICK DEVELOPMENTS LTD (11618791)
- People for BELLWICK DEVELOPMENTS LTD (11618791)
- More for BELLWICK DEVELOPMENTS LTD (11618791)
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) |
---|---|---|---|
05 Aug 2020 | PSC07 | Cessation of Abdul Waheed Afzal as a person with significant control on 1 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Naveed Afzal as a secretary on 1 August 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | PSC01 | Notification of Abdul Waheed Afzal as a person with significant control on 14 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Naveed Afzal as a person with significant control on 14 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 50 Cable Street Wolverhampton WV2 2RL on 16 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 March 2020 | |
16 Mar 2020 | AP03 | Appointment of Mr Naveed Afzal as a secretary on 14 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Abdul Afzal as a director on 14 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Naveed Afzal as a director on 14 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 March 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
28 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
14 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 October 2019 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|