BELLE PARTNERSHIP (ESTATES) LIMITED
Company number 13014226
- Company Overview for BELLE PARTNERSHIP (ESTATES) LIMITED (13014226)
- Filing history for BELLE PARTNERSHIP (ESTATES) LIMITED (13014226)
- People for BELLE PARTNERSHIP (ESTATES) LIMITED (13014226)
- Charges for BELLE PARTNERSHIP (ESTATES) LIMITED (13014226)
- More for BELLE PARTNERSHIP (ESTATES) LIMITED (13014226)
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 | |
27 Nov 2024 | MR01 | Registration of charge 130142260001, created on 26 November 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
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 Thomas Adam Bailey on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Glyn Ian 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 | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
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 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
10 Nov 2023 | AP01 | Appointment of Mr Thomas Adam Bailey as a director on 19 September 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 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
15 Oct 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 | |
02 Apr 2021 | AD02 | Register inspection address has been changed from The Old Tempetance Hall West End Magor Caldicot NP26 3HT Wales to The Old Temperance Hall West End Magor Monmouthshire NP26 3HT | |
10 Mar 2021 | AD02 | Register inspection address has been changed to The Old Tempetance Hall West End Magor Caldicot NP26 3HT | |
09 Mar 2021 | CH01 | Director's details changed for Mr Glyn Ian Bailey on 3 March 2021 | |
12 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-12
|