BELLCREST VENTURES LIMITED

Company Documents

DateDescription
20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO GUIDI / 29/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 128 HANDCROFT ROAD CROYDON CR0 3LE ENGLAND

View Document

29/06/1829 June 2018 CESSATION OF SIL DIRECTORS LIMITED AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO GUIDI

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1825 January 2018 APPLICATION FOR STRIKING-OFF

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SILVANI

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR PAOLO GUIDI

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SILVANI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / SIL DIRECTORS LIMITED / 27/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA SILVANI / 27/09/2017

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 3 NOTTINGHAM ROAD NOTTINGHAM ROAD SOUTH CROYDON CR2 6LN ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM KUMAR & CO SUITE- C5- RESEARCH HOUSE - FRASER ROAD PERIVALE GREENFORD MIDDLESEX UB6 7AQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON NORTH FINCHLEY N12 0DR

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS FRANCESCA SILVANI

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MAYHEW ALLEN / 14/10/2014

View Document

14/10/1414 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 01/09/2010

View Document

14/10/1414 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/10/1216 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MAYHEW ALLEN / 06/09/2012

View Document

30/12/1130 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 19/10/2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MARTIN JOHN ALLEN

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR STARGLADE MANAGEMENT LIMITED

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company