BELLVIEW HOUSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Previous accounting period shortened from 2025-01-28 to 2025-01-27 |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-01-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 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 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-01-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 01/02/211 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 25/03/2025 March 2020 | DISS40 (DISS40(SOAD)) |
| 24/03/2024 March 2020 | FIRST GAZETTE |
| 20/03/2020 March 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/10/1924 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 22/03/1822 March 2018 | PREVEXT FROM 25/01/2018 TO 31/01/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/01/1825 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 26/10/1726 October 2017 | PREVSHO FROM 26/01/2017 TO 25/01/2017 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075780180004 |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 26/10/1626 October 2016 | PREVSHO FROM 27/01/2016 TO 26/01/2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 23/12/1523 December 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 27/10/1527 October 2015 | PREVSHO FROM 28/01/2015 TO 27/01/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/01/1514 January 2015 | Annual return made up to 1 November 2014 with full list of shareholders |
| 28/10/1428 October 2014 | PREVSHO FROM 29/01/2014 TO 28/01/2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 30/12/1330 December 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
| 25/10/1325 October 2013 | PREVSHO FROM 30/01/2013 TO 29/01/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/11/1223 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | PREVSHO FROM 31/01/2012 TO 30/01/2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 19/01/1219 January 2012 | CURRSHO FROM 31/03/2012 TO 31/01/2012 |
| 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 |
| 02/11/112 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
| 02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 22/06/1122 June 2011 | DIRECTOR APPOINTED MR JACOB FRIEDMAN |
| 25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/03/1125 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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