BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Iyare Gamal Abdel Noser Igiehon as a director on 2022-03-29

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 6 MIDDLE STREET LONDON EC1A 7PH

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED CLLR PETER JOHN BROOKS

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS AMI FRANCES IBITSON

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR IBIDAPO OKUNOLA LOFINMAKIN

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEEN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALFRED BANYA

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RIPLEY

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEEN / 27/07/2016

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED HELEN SHEEN

View Document

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA BOYD

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MISS SANDRA ANN BOYD

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR ALFRED JOSEPH BANYA

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 ADOPT ARTICLES 27/07/2011

View Document

08/08/118 August 2011 SECTION 175 27/07/2011

View Document

08/08/118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA STEVENS / 03/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HARRISON / 03/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS HOWELL / 03/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RIPLEY / 03/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE IKHIFA / 03/12/2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JAMES RIPLEY

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 COMPANY NAME CHANGED THE BELLINGHAM RECREATION PROJEC T MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED THE BELLINGHAM RECREATION PROJEC T SOCIAL CLUB LIMITED CERTIFICATE ISSUED ON 27/08/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

18/12/9618 December 1996 COMPANY NAME CHANGED TYROLESE (363) LIMITED CERTIFICATE ISSUED ON 19/12/96

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

17/12/9617 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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