C D BELLAMY LIMITED

Company Documents

DateDescription
08/07/208 July 2020 ORDER OF COURT TO WIND UP

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 29/05/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 PARK PLACE CARDIFF CF10 3DQ WALES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 29/05/2019

View Document

19/03/1919 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 12/02/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O PRAGER METIS LLP 5A BEAR LANE SOUTHWARK LONDON SE1 0UH ENGLAND

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/164 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS BELLAMY / 02/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BELLAMY / 02/03/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY CHRIS FARNELL

View Document

28/02/0828 February 2008 SECRETARY APPOINTED PHILIP BAKER

View Document

21/02/0821 February 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: PROPERTY AND INVESTMENT POWER 6 BRADENHAM PLACE PENARTH CARDIFF CF6 2AG

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O HILL DICKINSON 50 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2AS

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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