THE BELT OPEN SPACE MANAGEMENT CO LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Notification of Bdw Trading Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Appointment of Mr Gavin James Birch as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Ian Craig Ruthven as a director on 2023-11-29

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Miroslava Houston as a director on 2023-06-29

View Document

24/05/2324 May 2023 Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-05-24

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

20/09/2220 September 2022 Appointment of Mrs Miroslava Houston as a director on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MISS CHRISTINE JEAN PUGH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 25/10/15 NO MEMBER LIST

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O CJPS KINGSFIELD HOUSE SUITE 3 CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LL

View Document

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

View Accounts

24/11/1424 November 2014 25/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ANDREW JOHN DONOGHUE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR IAN CRAIG RUTHVEN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

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

View Accounts

25/10/1325 October 2013 25/10/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 6 ALPHA COURT MONKS CROSS DRIVE YORK NORTH YORKSHIRE YO32 9WN

View Document

06/12/126 December 2012 25/10/12 NO MEMBER LIST

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 25/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 25/10/10 NO MEMBER LIST

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TAYLOR / 19/11/2009

View Document

19/11/0919 November 2009 25/10/09 NO MEMBER LIST

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED ANDREW TAYLOR

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCDONALD

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MCDONALD

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY THE MCDONALD PARTNERSHIP

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 25/10/08

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD, BANNER CROSS SHEFFIELD SOUTH YORKSHIRE S11 8TR

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 25/10/07

View Document

18/10/0618 October 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