C D BELLAMY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/208 July 2020 | ORDER OF COURT TO WIND UP |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/2025 February 2020 | FIRST GAZETTE |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 29/05/2019 |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 22 PARK PLACE CARDIFF CF10 3DQ WALES |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 29/05/2019 |
19/03/1919 March 2019 | 30/03/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 12/02/2018 |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS BELLAMY / 12/02/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
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 |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/05/164 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN |
15/03/1615 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
05/06/155 June 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/03/137 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS BELLAMY / 02/10/2009 |
16/03/1016 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BELLAMY / 02/03/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY CHRIS FARNELL |
28/02/0828 February 2008 | SECRETARY APPOINTED PHILIP BAKER |
21/02/0821 February 2008 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: PROPERTY AND INVESTMENT POWER 6 BRADENHAM PLACE PENARTH CARDIFF CF6 2AG |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O HILL DICKINSON 50 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2AS |
21/08/0721 August 2007 | FIRST GAZETTE |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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