BELLI PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for Epm Dev. (South East) Limited as a person with significant control on 2025-02-24 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
03/03/253 March 2025 | Notification of Epm Dev. (South East) Limited as a person with significant control on 2025-02-24 |
03/03/253 March 2025 | Cessation of Rutherford Property Investments Limited as a person with significant control on 2025-02-24 |
03/03/253 March 2025 | Cessation of Edgecliff Property Management Ltd. as a person with significant control on 2025-02-24 |
03/03/253 March 2025 | Cessation of Nicholl Property Limited as a person with significant control on 2025-02-24 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Registration of charge 119197390003, created on 2024-12-17 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
06/07/246 July 2024 | Registered office address changed from The Granary Upham Farm Upham Southampton Hampshire SO32 1JD United Kingdom to Flat 35 87, Burlington Road New Malden KT3 4LP on 2024-07-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/08/2312 August 2023 | Confirmation statement made on 2023-06-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Registration of charge 119197390002, created on 2021-12-16 |
08/12/218 December 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119197390001 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
09/07/199 July 2019 | DIRECTOR APPOINTED MR. ALEXANDER CHARLES NICHOLL |
09/07/199 July 2019 | DIRECTOR APPOINTED MR. WILLIAM JOHN RUTHERFORD |
09/07/199 July 2019 | DIRECTOR APPOINTED MR. WAYNE RONALD GREEN |
01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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