BELLINGHAM PROPERTIES (SW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Change of details for Mrs Rebecca Bellingham as a person with significant control on 2022-11-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

16/06/2316 June 2023 Registration of charge 110116630006, created on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mrs Rebecca Bellingham on 2023-01-23

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Ricky Bellingham on 2023-01-23

View Document

19/01/2319 January 2023 Director's details changed for Mrs Rebecca Bellingham on 2023-01-13

View Document

19/01/2319 January 2023 Change of details for Mr Ricky Bellingham as a person with significant control on 2023-01-13

View Document

19/01/2319 January 2023 Director's details changed for Mr Ricky Bellingham on 2023-01-13

View Document

19/01/2319 January 2023 Change of details for Mrs Rebecca Bellingham as a person with significant control on 2023-01-13

View Document

11/11/2211 November 2022 Registration of charge 110116630005, created on 2022-11-11

View Document

21/10/2221 October 2022 Satisfaction of charge 110116630002 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 110116630001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Notification of Rebecca Bellingham as a person with significant control on 2022-01-13

View Document

19/01/2219 January 2022 Appointment of Mrs Rebecca Bellingham as a director on 2022-01-13

View Document

10/01/2210 January 2022 Cessation of Jack Bellingham as a person with significant control on 2021-12-21

View Document

10/01/2210 January 2022 Termination of appointment of Jack Bellingham as a director on 2021-12-21

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

26/10/2126 October 2021 Change of details for Mr Jack Bellingham as a person with significant control on 2021-10-12

View Document

26/10/2126 October 2021 Director's details changed for Mr Ricky Bellingham on 2021-10-12

View Document

26/10/2126 October 2021 Change of details for Mr Ricky Bellingham as a person with significant control on 2021-10-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR RICKY BELLINGHAM

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 20/11/2020

View Document

20/09/2020 September 2020 REGISTERED OFFICE CHANGED ON 20/09/2020 FROM C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3, CROWNHILL FORT CROWNHILL PLYMOUTH DEVON PL6 5BX UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

27/06/1927 June 2019 CURRSHO FROM 31/10/2018 TO 30/04/2018

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY BELLINGHAM

View Document

29/10/1829 October 2018 CESSATION OF RICKY BELLINGHAM AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICKY BELLINGHAM / 01/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 01/06/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 01/06/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110116630002

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110116630001

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM TRINITY HOUSE 3 FRIARS LANE PLYMOUTH PL1 2LG ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/10/1713 October 2017 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