BELLMAN PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/01/2515 January 2025 Satisfaction of charge 075259630002 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 075259630015 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 075259630019 in full

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/01/248 January 2024 Satisfaction of charge 075259630003 in full

View Document

08/01/248 January 2024 Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ

View Document

08/01/248 January 2024 Satisfaction of charge 075259630020 in full

View Document

08/01/248 January 2024 Satisfaction of charge 075259630013 in full

View Document

08/01/248 January 2024 Satisfaction of charge 075259630008 in full

View Document

08/01/248 January 2024 Satisfaction of charge 075259630007 in full

View Document

08/01/248 January 2024 Satisfaction of charge 075259630005 in full

View Document

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

View Document

24/10/2324 October 2023 Secretary's details changed for Mrs Sarah Jane Bellman on 2023-10-24

View Document

08/08/238 August 2023 Satisfaction of charge 075259630006 in full

View Document

08/08/238 August 2023 Satisfaction of charge 075259630016 in full

View Document

17/07/2317 July 2023 Satisfaction of charge 075259630018 in full

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-09-28 to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Satisfaction of charge 075259630001 in full

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630011 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630009 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630014 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630004 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630010 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 075259630012 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

05/01/215 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BELLMAN / 05/01/2021

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ALAN BELLMAN / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 05/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075259630017

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075259630020

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN BELLMAN / 27/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 01/01/2017

View Document

16/02/1716 February 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

10/02/1710 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW EVANS / 16/06/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BELLMAN / 16/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALAN BELLMAN / 06/06/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630018

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630019

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630003

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630017

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630011

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630016

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630013

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630014

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630012

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630010

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630009

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630008

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630007

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630005

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630006

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630004

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630002

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075259630001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MRS SARAH JANE BELLMAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

28/04/1428 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELLMAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 24/05/13 STATEMENT OF CAPITAL GBP 2160

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/08/1214 August 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

21/03/1221 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

16/02/1216 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/02/1111 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

10/02/1110 February 2011 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