BELEM DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/10/2229 October 2022 Final Gazette dissolved following liquidation

View Document

29/10/2229 October 2022 Final Gazette dissolved following liquidation

View Document

04/03/224 March 2022 Administrator's progress report

View Document

05/10/215 October 2021 Administrator's progress report

View Document

28/07/2128 July 2021 Notice of extension of period of Administration

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 2.3 WAULK MILL 51 BENGAL STREET ANCOATS MANCHESTER GM M4 6LN ENGLAND

View Document

18/08/2018 August 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008892,00019390

View Document

18/06/2018 June 2020 DISS40 (DISS40(SOAD))

View Document

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

16/05/1916 May 2019 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082931070004

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

02/05/182 May 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003198,PR100412

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082931070002

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082931070001

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082931070003

View Document

23/03/1823 March 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

16/01/1816 January 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412,PR003198

View Document

16/01/1816 January 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412

View Document

01/09/171 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

19/07/1719 July 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM UNIT 2.2 WAULK MILL 51 BENGAL STREET MANCHESTER M4 6LN UNITED KINGDOM

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR DONALD MICHAEL FULLER

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM GRANITE HOUSE 8-10 STANLEY STREET LIVERPOOL L1 6AF ENGLAND

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 135-137 DALE STREET LIVERPOOL L2 2JH

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082931070001

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082931070002

View Document

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MISS CHRISTINE ANN ADAMSON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KINSELLA

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/04/1411 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

12/03/1412 March 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL IREDALE

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL IREDALE

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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