Download leads from Nexok and grow your business. Find out more

Peter Bellingham Limited

Documents

Total Documents109
Total Pages469

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off
9 October 2012Final Gazette dissolved via compulsory strike-off
26 June 2012First Gazette notice for compulsory strike-off
26 June 2012First Gazette notice for compulsory strike-off
21 December 2011Compulsory strike-off action has been suspended
21 December 2011Compulsory strike-off action has been suspended
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
20 September 2011Appointment of Mrs Karen Bernice Senitt as a director
20 September 2011Appointment of Mrs Karen Bernice Senitt as a director on 26 August 2011
19 September 2011Termination of appointment of Jack Senitt as a director
19 September 2011Termination of appointment of Jack Senitt as a director on 26 August 2011
1 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2,000
1 November 2010Director's details changed for Jack Senitt on 6 September 2010
1 November 2010Director's details changed for Jack Senitt on 6 September 2010
1 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2,000
1 November 2010Director's details changed for Jack Senitt on 6 September 2010
1 November 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2,000
21 September 2010Total exemption full accounts made up to 31 October 2009
21 September 2010Total exemption full accounts made up to 31 October 2009
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010First Gazette notice for compulsory strike-off
14 October 2009Particulars of a mortgage or charge / charge no: 3
14 October 2009Particulars of a mortgage or charge / charge no: 3
3 September 2009Total exemption small company accounts made up to 31 October 2008
3 September 2009Total exemption small company accounts made up to 31 October 2008
8 October 2008Return made up to 06/09/08; full list of members
8 October 2008Secretary appointed miss emma louise senitt
8 October 2008Return made up to 06/09/08; full list of members
8 October 2008Secretary appointed miss emma louise senitt
2 September 2008Total exemption small company accounts made up to 31 October 2007
2 September 2008Total exemption small company accounts made up to 31 October 2007
31 March 2008Appointment Terminated Secretary john hallen
31 March 2008Appointment terminated secretary john hallen
18 February 2008Registered office changed on 18/02/08 from: unit 2 the squirrels trading estate viveash close hayes middlesex UB3 4RZ
18 February 2008Registered office changed on 18/02/08 from: unit 2 the squirrels trading estate viveash close hayes middlesex UB3 4RZ
25 September 2007Return made up to 06/09/07; full list of members
25 September 2007Return made up to 06/09/07; full list of members
13 February 2007Total exemption small company accounts made up to 31 October 2006
13 February 2007Total exemption small company accounts made up to 31 October 2006
10 February 2007New secretary appointed
10 February 2007New secretary appointed
5 February 2007Secretary resigned
5 February 2007Secretary resigned
5 December 2006Total exemption small company accounts made up to 31 October 2005
5 December 2006Total exemption small company accounts made up to 31 October 2005
24 May 2006Return made up to 06/09/05; full list of members
24 May 2006Return made up to 06/09/05; full list of members
13 October 2005New secretary appointed
13 October 2005Return made up to 06/09/04; full list of members
13 October 2005New secretary appointed
13 October 2005Return made up to 06/09/04; full list of members
27 July 2005Total exemption small company accounts made up to 31 October 2004
27 July 2005Total exemption small company accounts made up to 31 October 2004
3 September 2004Total exemption small company accounts made up to 31 October 2003
3 September 2004Total exemption small company accounts made up to 31 October 2003
22 January 2004Secretary resigned
22 January 2004Secretary resigned
16 September 2003Return made up to 06/09/03; full list of members
16 September 2003Return made up to 06/09/03; full list of members
29 July 2003Total exemption small company accounts made up to 31 October 2002
29 July 2003Total exemption small company accounts made up to 31 October 2002
27 June 2003Director resigned
27 June 2003Director resigned
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2002Return made up to 06/09/02; full list of members
10 May 2002Accounts for a small company made up to 31 October 2001
10 May 2002Accounts for a small company made up to 31 October 2001
18 February 2002Registered office changed on 18/02/02 from: unit 6, chailey ind. Estate pump lane hayes middlesex. UB3 3NB
18 February 2002Registered office changed on 18/02/02 from: unit 6, chailey ind. Estate pump lane hayes middlesex. UB3 3NB
24 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 October 2001New director appointed
24 October 2001New director appointed
24 October 2001Return made up to 06/09/01; full list of members
1 May 2001Accounts for a small company made up to 31 October 2000
1 May 2001Accounts for a small company made up to 31 October 2000
5 October 2000Director resigned
5 October 2000Director resigned
18 September 2000Director resigned
18 September 2000Director resigned
14 September 2000Return made up to 06/09/00; full list of members
14 September 2000Return made up to 06/09/00; full list of members
16 August 2000Director's particulars changed
16 August 2000Director's particulars changed
9 May 2000Accounts for a small company made up to 31 October 1999
9 May 2000Accounts for a small company made up to 31 October 1999
27 October 1999Return made up to 06/09/99; full list of members
27 October 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 1999Accounts for a small company made up to 31 October 1998
6 June 1999Accounts for a small company made up to 31 October 1998
12 October 1998Return made up to 06/09/98; full list of members
12 October 1998Return made up to 06/09/98; full list of members
8 July 1998Declaration of satisfaction of mortgage/charge
8 July 1998Declaration of satisfaction of mortgage/charge
15 June 1998Accounts for a small company made up to 31 October 1997
15 June 1998Accounts for a small company made up to 31 October 1997
8 September 1997Return made up to 06/09/97; full list of members
8 September 1997Return made up to 06/09/97; full list of members
9 April 1997Accounts for a small company made up to 31 October 1996
9 April 1997Accounts for a small company made up to 31 October 1996
9 September 1996Return made up to 06/09/96; no change of members
9 September 1996Return made up to 06/09/96; no change of members
15 March 1996Accounts for a small company made up to 31 October 1995
15 March 1996Accounts for a small company made up to 31 October 1995
25 May 1995Accounts for a small company made up to 31 October 1994
25 May 1995Accounts for a small company made up to 31 October 1994
Sign up now to grow your client base. Plans & Pricing