BELLGATE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Satisfaction of charge 2 in full |
19/02/2519 February 2025 | Satisfaction of charge 1 in full |
25/12/2425 December 2024 | Micro company accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
26/11/2226 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
20/10/2220 October 2022 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2022-10-20 |
04/10/224 October 2022 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
10/10/2110 October 2021 | Registered office address changed from 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-10-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
20/08/1920 August 2019 | Registered office address changed from , 3 Hillcrest Avenue Hillcrest Avenue, London, NW11 0EN, England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2019-08-20 |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PELS |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 3 HILLCREST AVENUE HILLCREST AVENUE LONDON NW11 0EP ENGLAND |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 3 HILLCREST AVENUE HILLCREST AVENUE LONDON NW11 0EN ENGLAND |
20/08/1920 August 2019 | Registered office address changed from , 3 Hillcrest Avenue Hillcrest Avenue, London, NW11 0EP, England to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2019-08-20 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
16/11/1716 November 2017 | Registered office address changed from , 68 Portland Avenue, London, N16 6EA to 3 Hillcrest Avenue, London 3 Hillcrest London NW11 0EP on 2017-11-16 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 68 PORTLAND AVENUE LONDON N16 6EA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
27/12/1627 December 2016 | DISS40 (DISS40(SOAD)) |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/12/1325 December 2013 | Annual accounts small company total exemption made up to 26 March 2013 |
31/10/1331 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts for year ending 26 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/12/126 December 2012 | DIRECTOR APPOINTED MR PHILIP PELS |
06/12/126 December 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/11/1114 November 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/02/0324 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/10/0227 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | STRIKE-OFF ACTION SUSPENDED |
19/06/0119 June 2001 | FIRST GAZETTE |
27/07/0027 July 2000 | DIRECTOR RESIGNED |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
01/12/991 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/09/9830 September 1998 | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/02/984 February 1998 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 26/03/98 |
16/01/9816 January 1998 | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
24/02/9724 February 1997 | NEW DIRECTOR APPOINTED |
24/02/9724 February 1997 | SECRETARY RESIGNED |
24/02/9724 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/9724 February 1997 | REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX |
24/02/9724 February 1997 | |
24/02/9724 February 1997 | DIRECTOR RESIGNED |
04/02/974 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/974 February 1997 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/9627 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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