BELWETHER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Surenkumar Kuppaiah Rao as a director on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Raveen Kumar Kuppaiah Rao as a director on 2024-02-14

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Director's details changed for Mr Surenkumar Kuppaiah Rao on 2023-09-15

View Document

13/09/2313 September 2023 Secretary's details changed for Mrs. Sheetal Shivakumar Hiraskar on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from 169 Exeter Road Harrow London HA2 9PG United Kingdom to 54 Porter Drive Colchester CO3 9FQ on 2023-09-13

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119278010003

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119278010002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVEENKUMAR KUMAR KUPPAIAH RAO / 10/04/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVEEN KUMAR KUPPAIAH RAO / 11/03/2020

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119278010001

View Document

10/04/1910 April 2019 SECRETARY APPOINTED MRS. SHEETAL SHIVAKUMAR HIRASKAR

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHEETAL SHIVAKUMAR HIRASKAR

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHANDRIKA AMBEKAR JAYAPRAKASH RAO

View Document

05/04/195 April 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