BELLINGHAM PROPERTIES (SW) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-05 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/08/2324 August 2023 | Change of details for Mrs Rebecca Bellingham as a person with significant control on 2022-11-14 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-05 with updates |
16/06/2316 June 2023 | Registration of charge 110116630006, created on 2023-06-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Director's details changed for Mrs Rebecca Bellingham on 2023-01-23 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
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 |
23/01/2323 January 2023 | Director's details changed for Mr Ricky Bellingham on 2023-01-23 |
19/01/2319 January 2023 | Director's details changed for Mrs Rebecca Bellingham on 2023-01-13 |
19/01/2319 January 2023 | Change of details for Mr Ricky Bellingham as a person with significant control on 2023-01-13 |
19/01/2319 January 2023 | Director's details changed for Mr Ricky Bellingham on 2023-01-13 |
19/01/2319 January 2023 | Change of details for Mrs Rebecca Bellingham as a person with significant control on 2023-01-13 |
11/11/2211 November 2022 | Registration of charge 110116630005, created on 2022-11-11 |
21/10/2221 October 2022 | Satisfaction of charge 110116630002 in full |
21/10/2221 October 2022 | Satisfaction of charge 110116630001 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Notification of Rebecca Bellingham as a person with significant control on 2022-01-13 |
19/01/2219 January 2022 | Appointment of Mrs Rebecca Bellingham as a director on 2022-01-13 |
10/01/2210 January 2022 | Cessation of Jack Bellingham as a person with significant control on 2021-12-21 |
10/01/2210 January 2022 | Termination of appointment of Jack Bellingham as a director on 2021-12-21 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-12 with updates |
26/10/2126 October 2021 | Change of details for Mr Jack Bellingham as a person with significant control on 2021-10-12 |
26/10/2126 October 2021 | Director's details changed for Mr Ricky Bellingham on 2021-10-12 |
26/10/2126 October 2021 | Change of details for Mr Ricky Bellingham as a person with significant control on 2021-10-12 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/03/2116 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | DIRECTOR APPOINTED MR RICKY BELLINGHAM |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 20/11/2020 |
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 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
27/06/1927 June 2019 | CURRSHO FROM 31/10/2018 TO 30/04/2018 |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY BELLINGHAM |
29/10/1829 October 2018 | CESSATION OF RICKY BELLINGHAM AS A PSC |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICKY BELLINGHAM / 01/06/2018 |
03/10/183 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 01/06/2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BELLINGHAM / 01/06/2018 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110116630002 |
20/07/1820 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110116630001 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM TRINITY HOUSE 3 FRIARS LANE PLYMOUTH PL1 2LG ENGLAND |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/10/1713 October 2017 | 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