ROGER BELLAMY CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of a voluntary liquidator |
14/08/2514 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-16 |
12/02/2512 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-12 |
22/08/2422 August 2024 | Declaration of solvency |
22/08/2422 August 2024 | Registered office address changed from 36a Goring Road Goring by Sea Worthing West Sussex BN12 4AD to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-08-22 |
22/08/2422 August 2024 | Resolutions |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Cessation of Margaret Anne Bellamy as a person with significant control on 2021-12-27 |
11/05/2211 May 2022 | Change of details for Mr Roger Keith Bellamy as a person with significant control on 2021-12-27 |
05/01/225 January 2022 | Termination of appointment of Margaret Anne Bellamy as a director on 2021-12-27 |
05/01/225 January 2022 | Termination of appointment of Margaret Anne Bellamy as a secretary on 2021-12-27 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE BELLAMY |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROGER KEITH BELLAMY / 15/10/2019 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR APPOINTED MRS MARGARET ANNE BELLAMY |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
08/06/128 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/06/066 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
16/06/9916 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
14/05/9914 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/9914 May 1999 | SECRETARY RESIGNED |
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