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

Belmont Homes Limited

Documents

Total Documents201
Total Pages1,008

Filing History

26 November 2016Final Gazette dissolved following liquidation
26 November 2016Final Gazette dissolved following liquidation
26 August 2016Notice of final account prior to dissolution
26 August 2016Notice of final account prior to dissolution
26 August 2016Return of final meeting of creditors
9 June 2015Insolvency:4.31-notice of appointment of liquidator: jermey willmont, david elliott & diane hill appointed 15/05/2015
9 June 2015Insolvency:4.31-notice of appointment of liquidator: jermey willmont, david elliott & diane hill appointed 15/05/2015
4 June 2015Appointment of a liquidator
4 June 2015Appointment of a liquidator
16 April 2015Receiver's abstract of receipts and payments to 24 March 2015
16 April 2015Receiver's abstract of receipts and payments to 24 March 2015
16 April 2015Receiver's abstract of receipts and payments to 24 March 2015
16 April 2015Receiver's abstract of receipts and payments to 24 March 2015
15 April 2015Receiver's abstract of receipts and payments to 24 March 2015
15 April 2015Receiver's abstract of receipts and payments to 24 March 2015
15 April 2015Notice of ceasing to act as receiver or manager
15 April 2015Notice of ceasing to act as receiver or manager
15 April 2015Notice of ceasing to act as receiver or manager
15 April 2015Notice of ceasing to act as receiver or manager
15 April 2015Notice of ceasing to act as receiver or manager
15 April 2015Notice of ceasing to act as receiver or manager
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
11 March 2015Receiver's abstract of receipts and payments to 30 January 2015
6 June 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 6 June 2014
6 June 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 6 June 2014
6 June 2014Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD on 6 June 2014
5 June 2014Appointment of a liquidator
5 June 2014Appointment of a liquidator
31 March 2014Order of court to wind up
31 March 2014Order of court to wind up
11 February 2014Appointment of receiver or manager
11 February 2014Appointment of receiver or manager
11 February 2014Appointment of receiver or manager
11 February 2014Appointment of receiver or manager
11 February 2014Appointment of receiver or manager
11 February 2014Appointment of receiver or manager
20 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012
20 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012
24 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012
24 June 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012
28 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
28 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
28 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
21 September 2012Full accounts made up to 30 September 2011
21 September 2012Full accounts made up to 30 September 2011
9 August 2012Director's details changed for David Daly on 9 August 2012
9 August 2012Director's details changed for David Daly on 9 August 2012
9 August 2012Secretary's details changed for David Daly on 9 August 2012
9 August 2012Secretary's details changed for David Daly on 9 August 2012
9 August 2012Secretary's details changed for David Daly on 9 August 2012
9 August 2012Director's details changed for David Daly on 9 August 2012
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
18 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
18 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
18 June 2012Annual return made up to 9 April 2012 with a full list of shareholders
4 April 2012Full accounts made up to 30 September 2010
4 April 2012Administrative restoration application
4 April 2012Full accounts made up to 30 September 2010
4 April 2012Administrative restoration application
10 January 2012Final Gazette dissolved via compulsory strike-off
10 January 2012Final Gazette dissolved via compulsory strike-off
27 September 2011First Gazette notice for compulsory strike-off
27 September 2011First Gazette notice for compulsory strike-off
28 July 2011Director's details changed for David Daly on 28 July 2011
28 July 2011Secretary's details changed for David Daly on 28 July 2011
28 July 2011Secretary's details changed for David Daly on 28 July 2011
28 July 2011Director's details changed for David Daly on 28 July 2011
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
4 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 4 August 2010
4 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 4 August 2010
4 August 2010Registered office address changed from 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ on 4 August 2010
2 August 2010Full accounts made up to 30 September 2009
2 August 2010Full accounts made up to 30 September 2009
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
6 May 2010Duplicate termination of mary daly as director
6 May 2010Duplicate termination of mary daly as director
27 April 2010Termination of appointment of Mary Daly as a director
27 April 2010Termination of appointment of Mary Daly as a director
13 January 2010Termination of appointment of David Rickell as a director
13 January 2010Termination of appointment of David Rickell as a director
3 January 2010Full accounts made up to 30 September 2008
3 January 2010Full accounts made up to 30 September 2008
9 November 2009Resolutions
  • RES13 ‐ The guarantee 27/10/2009
9 November 2009Resolutions
  • RES13 ‐ The guarantee 27/10/2009
9 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
9 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
5 May 2009Return made up to 09/04/09; full list of members
5 May 2009Return made up to 09/04/09; full list of members
5 December 2008Particulars of a mortgage or charge / charge no: 14
5 December 2008Particulars of a mortgage or charge / charge no: 14
22 October 2008Full accounts made up to 30 September 2007
22 October 2008Full accounts made up to 30 September 2007
8 May 2008Appointment terminated director terence evans
8 May 2008Appointment terminated director terence evans
2 May 2008Return made up to 09/04/08; full list of members
2 May 2008Return made up to 09/04/08; full list of members
3 August 2007Full accounts made up to 30 September 2006
3 August 2007Full accounts made up to 30 September 2006
11 May 2007Particulars of mortgage/charge
11 May 2007Particulars of mortgage/charge
25 April 2007Return made up to 09/04/07; full list of members
25 April 2007Return made up to 09/04/07; full list of members
24 April 2007Director's particulars changed
24 April 2007Director's particulars changed
12 April 2007Particulars of mortgage/charge
12 April 2007Particulars of mortgage/charge
14 September 2006Registered office changed on 14/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL
14 September 2006Registered office changed on 14/09/06 from: courtyard house 30 worthing road horsham west sussex RH12 1SL
2 August 2006Full accounts made up to 30 September 2005
2 August 2006Full accounts made up to 30 September 2005
23 May 2006Return made up to 09/04/06; full list of members
23 May 2006Return made up to 09/04/06; full list of members
16 January 2006Auditor's resignation
16 January 2006Auditor's resignation
9 November 2005Particulars of mortgage/charge
9 November 2005Particulars of mortgage/charge
5 August 2005Full accounts made up to 30 September 2004
5 August 2005Full accounts made up to 30 September 2004
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
25 April 2005Return made up to 09/04/05; full list of members
25 April 2005Return made up to 09/04/05; full list of members
12 January 2005Particulars of mortgage/charge
12 January 2005Particulars of mortgage/charge
10 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2004Full accounts made up to 30 September 2003
14 April 2004Full accounts made up to 30 September 2003
16 May 2003Full accounts made up to 30 September 2002
16 May 2003Full accounts made up to 30 September 2002
24 April 2003Return made up to 09/04/03; full list of members
24 April 2003Return made up to 09/04/03; full list of members
9 January 2003New director appointed
9 January 2003New director appointed
19 June 2002Return made up to 09/04/02; full list of members
19 June 2002Return made up to 09/04/02; full list of members
17 April 2002Full accounts made up to 30 September 2001
17 April 2002Full accounts made up to 30 September 2001
22 November 2001Particulars of mortgage/charge
22 November 2001Particulars of mortgage/charge
22 November 2001Particulars of mortgage/charge
22 November 2001Particulars of mortgage/charge
4 September 2001Registered office changed on 04/09/01 from: churchmill house ockford road godalming surrey GU7 1QY
4 September 2001Registered office changed on 04/09/01 from: churchmill house ockford road godalming surrey GU7 1QY
8 June 2001Full accounts made up to 30 September 2000
8 June 2001Full accounts made up to 30 September 2000
16 May 2001Return made up to 09/04/01; full list of members
16 May 2001Return made up to 09/04/01; full list of members
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
10 February 2001Particulars of mortgage/charge
10 February 2001Particulars of mortgage/charge
2 May 2000Return made up to 09/04/00; full list of members
2 May 2000Return made up to 09/04/00; full list of members
2 May 2000Full accounts made up to 30 September 1999
2 May 2000Full accounts made up to 30 September 1999
14 January 2000New director appointed
14 January 2000New director appointed
21 September 1999New secretary appointed
21 September 1999Secretary resigned
21 September 1999Secretary resigned
21 September 1999New secretary appointed
24 April 1999Return made up to 09/04/99; full list of members
24 April 1999Return made up to 09/04/99; full list of members
8 December 1998Full accounts made up to 30 September 1998
8 December 1998Full accounts made up to 30 September 1998
27 May 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100
27 May 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100
22 May 1998Registered office changed on 22/05/98 from: 14 carfax horsham west sussex RH12 1DZ
22 May 1998Registered office changed on 22/05/98 from: 14 carfax horsham west sussex RH12 1DZ
18 April 1998Director resigned
18 April 1998New director appointed
18 April 1998Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 April 1998Director resigned
18 April 1998New secretary appointed
18 April 1998New secretary appointed
18 April 1998Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 April 1998New director appointed
18 April 1998New director appointed
18 April 1998New director appointed
18 April 1998Secretary resigned;director resigned
18 April 1998Secretary resigned;director resigned
9 April 1998Incorporation
9 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing