BELLFIELD PROPERTY AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Jacqueline Bellfield as a director on 2025-08-19

View Document

18/04/2518 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Rev Jonathan David Bellfield on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Jonathan David Bellfield as a person with significant control on 2024-01-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

11/01/2211 January 2022 Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

25/01/2125 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100214510002

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

05/12/195 December 2019 CURRSHO FROM 29/02/2020 TO 31/01/2020

View Document

14/11/1914 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100214510004

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100214510003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100214510003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BELLFIELD / 12/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE BELLFIELD / 12/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 39 MORRIS AVENUE CHESTERFIELD S41 7BA ENGLAND

View Document

09/01/189 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS JACQUELINE BELLFIELD

View Document

23/11/1723 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 11 ASHFIELD ROAD DONCASTER DN4 8QD ENGLAND

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100214510002

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BELLFIELD / 03/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 5 MOUNT PLEASANT CLOSE CAMBORNE CORNWALL TR14 7RZ ENGLAND

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BELLFIELD / 03/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 12 VICTORIAN CRESCENT DONCASTER DN2 5BW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100214510001

View Document

23/02/1623 February 2016 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