BELLCO PROPERTY GROUP LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

17/04/2517 April 2025 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Unit 55 Vinehall Business Centre Vinehall Road Mountfield Robertsbridge TN32 5JW on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/05/2428 May 2024 Cessation of Addison Dexter Dethridge as a person with significant control on 2021-04-30

View Document

28/05/2428 May 2024 Notification of Edson Holdings Limited as a person with significant control on 2021-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

21/07/2321 July 2023 Change of details for Mr Addison Dexter Dethridge as a person with significant control on 2023-06-09

View Document

21/07/2321 July 2023 Director's details changed for Mr Addison Dexter Dethridge on 2023-06-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Change of details for Mr Addison Dexter Dethridge as a person with significant control on 2022-11-18

View Document

22/11/2222 November 2022 Director's details changed for Mr Addison Dexter Dethridge on 2022-11-18

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-28 with updates

View Document

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

View Accounts

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CESSATION OF JOE LINCH AS A PSC

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 14/04/2021

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOE LINCH

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOE LINCH / 27/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / JOE LINCH / 27/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 27/01/2021

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 27/01/2021

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1829 August 2018 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