BELLVIEW HOUSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewPrevious accounting period shortened from 2025-01-28 to 2025-01-27

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 2024-11-07

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

20/03/2020 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

22/03/1822 March 2018 PREVEXT FROM 25/01/2018 TO 31/01/2018

View Document

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

View Accounts

25/01/1825 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVSHO FROM 26/01/2017 TO 25/01/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075780180004

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/12/1523 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

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

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1514 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

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

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/12/1330 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 PREVSHO FROM 30/01/2013 TO 29/01/2013

View Document

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

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/11/1223 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O MARTIN HELLER UNIT 102 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN UNITED KINGDOM

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JACOB FRIEDMAN

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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