BELLCO PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-28 with updates |
28/05/2428 May 2024 | Cessation of Addison Dexter Dethridge as a person with significant control on 2021-04-30 |
28/05/2428 May 2024 | Notification of Edson Holdings Limited as a person with significant control on 2021-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-28 with updates |
21/07/2321 July 2023 | Change of details for Mr Addison Dexter Dethridge as a person with significant control on 2023-06-09 |
21/07/2321 July 2023 | Director's details changed for Mr Addison Dexter Dethridge on 2023-06-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Change of details for Mr Addison Dexter Dethridge as a person with significant control on 2022-11-18 |
22/11/2222 November 2022 | Director's details changed for Mr Addison Dexter Dethridge on 2022-11-18 |
09/11/219 November 2021 | Confirmation statement made on 2021-08-28 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CESSATION OF JOE LINCH AS A PSC |
14/04/2114 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 14/04/2021 |
24/03/2124 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JOE LINCH |
29/01/2129 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JOE LINCH / 27/01/2021 |
29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / JOE LINCH / 27/01/2021 |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 27/01/2021 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND |
28/01/2128 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADDISON DEXTER DETHRIDGE / 27/01/2021 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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