BELLINGHAM MANAGEMENT LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Appointment of Mr Gary Parker as a director on 2025-03-18

View Document

19/03/2519 March 2025 Termination of appointment of Roger Bernard Jones as a director on 2025-03-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Notification of Gary Parker as a person with significant control on 2023-03-03

View Document

18/05/2318 May 2023 Notification of Caroline Corrigan Parker as a person with significant control on 2023-03-03

View Document

18/05/2318 May 2023 Cessation of Stephen Mark Haynes as a person with significant control on 2023-03-03

View Document

18/05/2318 May 2023 Cessation of Jacqueline Barbara Haynes as a person with significant control on 2023-03-03

View Document

25/04/2325 April 2023 Cessation of Jillian Anne Bottrill as a person with significant control on 2023-04-06

View Document

25/04/2325 April 2023 Notification of Jodie Ann Connelly as a person with significant control on 2023-04-06

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/12/2213 December 2022 Cessation of Roger Bernard Jones as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Notification of Jane Constable as a person with significant control on 2022-12-09

View Document

13/12/2213 December 2022 Notification of Jillian Anne Bottrill as a person with significant control on 2022-12-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA UNITED KINGDOM

View Document

15/08/1915 August 2019 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