BELLINGDON FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AS on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

07/06/237 June 2023 Appointment of Alex Mcmorrin as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Steve Hardy as a secretary on 2023-06-07

View Document

15/03/2315 March 2023 Registered office address changed from Watford Estates 124 st. Albans Road Watford WD24 4AE England to Coopers Estate Agents 164 st. Albans Road Watford WD24 4AE on 2023-03-15

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 09/11/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DELANEY O'KELLY / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COPPEN / 12/06/2011

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PAUL COPPEN

View Document

11/06/0811 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: C/O SIMMONDS AND PARTNERS 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 09/11/04; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: ROXETH HOUSE SHAFTESBURY AVENUE HARROW MIDDLESEX HA2 0PZ

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 09/11/00; CHANGE OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 09/11/99; CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: KEBBELL HOUSE CARPENDERS PARK WATFORD WD1 5BE

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDX. HA8 5EG

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/915 April 1991 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/09/871 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/09/832 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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