BELMONT BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/10/2214 October 2022 Change of details for Mrs Alice Jane Mellor as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mrs Alice Jane Mellor on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Martin Gordon Mellor on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr Martin Gordon Mellor as a person with significant control on 2022-10-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN GORDON MELLOR / 13/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ALICE JANE MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN GORDON MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE JANE MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE JANE MELLOR / 13/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ALICE JANE MELLOR / 13/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALICE WINDER / 13/12/2016

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / ALICE WINDER / 13/12/2016

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/03/1716 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 DIRECTOR APPOINTED MR MARTIN GORDON MELLOR

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALICE WINDER / 07/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALICE WINDER / 07/04/2016

View Document

10/03/1610 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALICE WINDER / 13/01/2014

View Document

13/01/1413 January 2014 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