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

Bellgrange Estates Limited

Documents

Total Documents118
Total Pages393

Filing History

29 September 2023Micro company accounts made up to 31 December 2022
29 September 2023Director's details changed for Mr Paul Robert Davis on 1 August 2023
31 July 2023Confirmation statement made on 29 July 2023 with updates
29 September 2022Micro company accounts made up to 31 December 2021
25 August 2022Confirmation statement made on 29 July 2022 with updates
30 September 2021Micro company accounts made up to 31 December 2020
11 August 2021Confirmation statement made on 29 July 2021 with updates
17 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020
16 September 2020Director's details changed for Mrs Francine Jill Gloria Davis on 15 July 2020
16 September 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 16 September 2020
16 September 2020Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 27 July 2020
16 September 2020Confirmation statement made on 29 July 2020 with updates
16 September 2020Director's details changed for Mr Paul Robert Davis on 16 July 2020
23 December 2019Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 23 December 2019
23 December 2019Change of details for Mrs Francine Jill Gloria Davis as a person with significant control on 23 December 2019
13 December 2019Micro company accounts made up to 31 August 2019
1 August 2019Confirmation statement made on 29 July 2019 with no updates
26 February 2019Micro company accounts made up to 31 August 2018
6 August 2018Confirmation statement made on 29 July 2018 with no updates
27 April 2018Micro company accounts made up to 31 August 2017
9 August 2017Confirmation statement made on 29 July 2017 with no updates
9 August 2017Confirmation statement made on 29 July 2017 with no updates
28 March 2017Total exemption small company accounts made up to 31 August 2016
28 March 2017Total exemption small company accounts made up to 31 August 2016
29 July 2016Confirmation statement made on 29 July 2016 with updates
29 July 2016Confirmation statement made on 29 July 2016 with updates
18 February 2016Total exemption small company accounts made up to 31 August 2015
18 February 2016Total exemption small company accounts made up to 31 August 2015
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
11 May 2015Total exemption small company accounts made up to 31 August 2014
11 May 2015Total exemption small company accounts made up to 31 August 2014
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
14 May 2014Appointment of Mr Paul Robert Davis as a director
14 May 2014Appointment of Mr Paul Robert Davis as a director
8 May 2014Total exemption small company accounts made up to 31 August 2013
8 May 2014Termination of appointment of Paul Davis as a director
8 May 2014Total exemption small company accounts made up to 31 August 2013
8 May 2014Termination of appointment of Paul Davis as a director
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
6 March 2013Total exemption small company accounts made up to 31 August 2012
6 March 2013Total exemption small company accounts made up to 31 August 2012
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
14 May 2012Total exemption small company accounts made up to 31 August 2011
14 May 2012Total exemption small company accounts made up to 31 August 2011
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
3 August 2010Director's details changed for Mr Paul Robert Davis on 29 July 2010
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
3 August 2010Secretary's details changed for Mrs. Francine Davis on 29 July 2010
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Mr Paul Robert Davis on 29 July 2010
3 August 2010Secretary's details changed for Mrs. Francine Davis on 29 July 2010
28 May 2010Registered office address changed from 187a Field End Road Eastcote Pinner Middlessex HA5 1JP on 28 May 2010
28 May 2010Registered office address changed from 187a Field End Road Eastcote Pinner Middlessex HA5 1JP on 28 May 2010
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Appointment of Mrs Francine Jill Gloria Davis as a director
28 May 2010Appointment of Mrs Francine Jill Gloria Davis as a director
7 September 2009Total exemption small company accounts made up to 31 August 2008
7 September 2009Total exemption small company accounts made up to 31 August 2008
26 August 2009Return made up to 29/07/09; full list of members
26 August 2009Director's change of particulars / paul davis / 01/01/2008
26 August 2009Director's change of particulars / paul davis / 01/01/2008
26 August 2009Return made up to 29/07/09; full list of members
9 May 2009Director's change of particulars / paul davis / 08/11/2007
9 May 2009Secretary's change of particulars / francine davis / 08/11/2007
9 May 2009Director's change of particulars / paul davis / 08/11/2007
9 May 2009Secretary's change of particulars / francine davis / 08/11/2007
2 April 2009Total exemption small company accounts made up to 31 August 2007
2 April 2009Total exemption small company accounts made up to 31 August 2007
24 November 2008Return made up to 29/07/08; full list of members
24 November 2008Return made up to 29/07/08; full list of members
19 December 2007Total exemption small company accounts made up to 31 August 2006
19 December 2007Total exemption small company accounts made up to 31 August 2006
25 October 2007Registered office changed on 25/10/07 from: 1ST floor offices milton road harrow middlesex HA1 1XB
25 October 2007Registered office changed on 25/10/07 from: 1ST floor offices milton road harrow middlesex HA1 1XB
25 October 2007Accounting reference date shortened from 31/12/06 to 31/08/06
25 October 2007Accounting reference date shortened from 31/12/06 to 31/08/06
13 August 2007Return made up to 29/07/07; full list of members
13 August 2007Return made up to 29/07/07; full list of members
20 September 2006Return made up to 29/07/06; full list of members
20 September 2006Return made up to 29/07/06; full list of members
11 April 2006Accounts for a dormant company made up to 31 December 2005
11 April 2006Accounts for a dormant company made up to 31 December 2005
10 April 2006Director resigned
10 April 2006Director resigned
20 September 2005Return made up to 29/07/05; full list of members
20 September 2005Return made up to 29/07/05; full list of members
8 July 2005Registered office changed on 08/07/05 from: anderson house ground floor 27 peterborough road harrow middlesex HA1 2AX
8 July 2005Registered office changed on 08/07/05 from: anderson house ground floor 27 peterborough road harrow middlesex HA1 2AX
31 August 2004New secretary appointed
31 August 2004New secretary appointed
31 August 2004New director appointed
31 August 2004New director appointed
31 August 2004New director appointed
31 August 2004Accounting reference date extended from 31/07/05 to 31/12/05
31 August 2004Secretary resigned
31 August 2004New director appointed
31 August 2004Secretary resigned
31 August 2004Director resigned
31 August 2004Accounting reference date extended from 31/07/05 to 31/12/05
31 August 2004Director resigned
31 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100
31 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2004Memorandum and Articles of Association
17 August 2004Memorandum and Articles of Association
17 August 2004Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ
17 August 2004Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ
29 July 2004Incorporation
29 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing