THE BELSTEADS GROUP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Little Belsteads Back Lane Little Waltham Chelmsford Essex CM3 3PP United Kingdom to Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 2025-02-14

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

29/01/2529 January 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

18/06/2418 June 2024 Registration of charge 105291670004, created on 2024-06-18

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

14/12/2214 December 2022 Change of details for Little Belsteads Holdings Limited as a person with significant control on 2019-07-23

View Document

14/12/2214 December 2022 Director's details changed for Mr Peter David Adams on 2022-04-28

View Document

14/12/2214 December 2022 Director's details changed for Lauren Ellen Adams on 2022-04-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

16/03/2016 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105291670003

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105291670002

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105291670001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105291670002

View Document

16/05/1816 May 2018 CESSATION OF LAUREN ELLEN ADAMS AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE BELSTEADS HOLDINGS LIMITED

View Document

16/05/1816 May 2018 CESSATION OF PETER DAVID ADAMS AS A PSC

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PREVSHO FROM 31/05/2018 TO 31/05/2017

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105291670001

View Document

01/09/171 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 400

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/1616 December 2016 CURREXT FROM 31/12/2017 TO 31/05/2018

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