BELLI PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Change of details for Epm Dev. (South East) Limited as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Notification of Epm Dev. (South East) Limited as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Cessation of Rutherford Property Investments Limited as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Cessation of Edgecliff Property Management Ltd. as a person with significant control on 2025-02-24

View Document

03/03/253 March 2025 Cessation of Nicholl Property Limited as a person with significant control on 2025-02-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Registration of charge 119197390003, created on 2024-12-17

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registration of charge 119197390002, created on 2021-12-16

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119197390001

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR. ALEXANDER CHARLES NICHOLL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR. WILLIAM JOHN RUTHERFORD

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR. WAYNE RONALD GREEN

View Document

01/04/191 April 2019 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