- Company Overview for BELLE PARTNERSHIP LIMITED (12496419)
- Filing history for BELLE PARTNERSHIP LIMITED (12496419)
- People for BELLE PARTNERSHIP LIMITED (12496419)
- More for BELLE PARTNERSHIP LIMITED (12496419)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from The Old Temperance Hall West End Magor Monmouthshire NP26 3HT Wales to Cedar House Hazell Drive Newport Newport NP10 8FY on 21 January 2025 | |
21 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
11 Apr 2024 | AP01 | Appointment of Mrs Patricia Rosemary Bailey as a director on 10 April 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Thomas Adam Bailey as a person with significant control on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Glyn Ian Bailey as a person with significant control on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Glyn Ian Bailey on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Thomas Adam Bailey on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to The Old Temperance Hall West End Magor Monmouthshire NP26 3HT on 28 March 2024 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Thomas Adam Bailey on 20 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Mr Glyn Ian Bailey as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 20 November 2023 | |
03 Nov 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
03 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 476a Cowbridge Road East Cardiff CF5 1BL Wales to 12 Clytha Park Road C/O Bdhc Chartered Accountants Newport Newport NP20 4PB on 19 October 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
28 Apr 2023 | CERTNM |
Company name changed belle partnership (holdings) LIMITED\certificate issued on 28/04/23
|
|
25 Apr 2023 | PSC01 | Notification of Thomas Adam Bailey as a person with significant control on 6 April 2021 | |
25 Apr 2023 | PSC04 | Change of details for Mr Glyn Ian Bailey as a person with significant control on 6 April 2021 | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
08 Apr 2021 | AD02 | Register inspection address has been changed from The Old Temperance Hall West End Magor Caldicot NP26 3HT Wales to The Old Temperance Hall West End Magor Monmouthshire NP26 3HT | |
09 Mar 2021 | CH01 | Director's details changed for Mr Glyn Ian Bailey on 3 March 2021 |