BELLE FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/06/2319 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR MATTHEW BRADLEY

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORBIT HOUSING GROUP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 DIRECTOR APPOINTED MR WERNER TRUTER

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR CHARLES JOHN LUCAS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH TAIT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA NEAL-JONES

View Document

20/04/1620 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 07/01/16 NO MEMBER LIST

View Document

18/09/1518 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PARSONS

View Document

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED SARAH KATE TAIT

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON READING

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED ALASTAIR MILES PARSONS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED SANDRA JANE NEAL-JONES

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDROYD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED ANDREW NICHOLAS PETERS

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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