BELLICON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr John Desmond on 2025-08-03

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Change of details for Mr John Desmond as a person with significant control on 2024-01-04

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from Flat 22 Clifton Mansions Coldharbour Lane London SW9 8LL England to Flat 4 225 Streatham High Road London SW16 6EN on 2023-06-12

View Document

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

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Registered office address changed from 219 Cranbrook House 84 Horseferry Road London SW1P 2AD England to Flat 22 Clifton Mansions Coldharbour Lane London SW9 8LL on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 43 BRIDGE HOUSE ST. GEORGE WHARF LONDON SW8 2LP ENGLAND

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 701 DUNCAN HOUSE, DOLPHIN SQUARE, LONDON 701 DUNCAN HOUSE DOLPHIN SQUARE LONDON SW1V 3PP ENGLAND

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 22 GROSVENOR SQUARE LONDON W1K 6DT

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND / 03/09/2015

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN DESMOND / 03/09/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 5TH FLOOR 2 BABMAES STREET LONDON SW1Y 6HD UNITED KINGDOM

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/11/133 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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