Total Documents | 94 |
---|
Total Pages | 271 |
---|
1 December 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
8 November 2023 | Confirmation statement made on 31 October 2023 with updates |
29 September 2023 | Registered office address changed from C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU England to 19 Park Road Lytham St. Annes FY8 1PW on 29 September 2023 |
7 December 2022 | Micro company accounts made up to 31 March 2022 |
9 November 2022 | Compulsory strike-off action has been discontinued |
8 November 2022 | Confirmation statement made on 31 October 2022 with updates |
31 October 2022 | Cessation of Christopher Ashley Jones as a person with significant control on 28 October 2022 |
31 October 2022 | Cessation of Stephen John Mannion as a person with significant control on 28 October 2022 |
31 October 2022 | Termination of appointment of Stephen John Mannion as a director on 28 October 2022 |
31 October 2022 | Notification of Christopher Ashley Jones as a person with significant control on 28 October 2022 |
18 October 2022 | First Gazette notice for compulsory strike-off |
22 December 2021 | Micro company accounts made up to 31 March 2021 |
25 October 2021 | Appointment of Mr Christopher Ashley Jones as a director on 19 October 2021 |
25 October 2021 | Notification of Christopher Ashley Jones as a person with significant control on 19 October 2021 |
25 October 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
25 October 2021 | Change of details for Mr Stephen John Mannion as a person with significant control on 19 October 2021 |
24 August 2021 | Confirmation statement made on 31 July 2021 with updates |
5 March 2021 | Micro company accounts made up to 31 March 2020 |
9 September 2020 | Confirmation statement made on 31 July 2020 with no updates |
24 December 2019 | Micro company accounts made up to 31 March 2019 |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
29 August 2018 | Confirmation statement made on 31 July 2018 with updates |
18 December 2017 | Micro company accounts made up to 31 March 2017 |
18 December 2017 | Micro company accounts made up to 31 March 2017 |
10 August 2017 | Confirmation statement made on 31 July 2017 with updates |
10 August 2017 | Confirmation statement made on 31 July 2017 with updates |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 December 2015 | Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 1 December 2015 |
1 December 2015 | Registered office address changed from Horne Brooke Shenton Chartered Accountants 21 Caunce Street Blackpool Lancashire FY1 3LA to C/O Horne Brooke Shenton 15 Olympic Court Boardmans Way Blackpool FY4 5GU on 1 December 2015 |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 October 2012 | Termination of appointment of Christopher Jones as a director |
17 October 2012 | Termination of appointment of Christopher Jones as a director |
25 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
24 September 2012 | Termination of appointment of Stuart Cowgill as a secretary |
24 September 2012 | Termination of appointment of Stuart Cowgill as a secretary |
19 September 2012 | Director's details changed for Mr Christopher Ashley Jones on 13 September 2012 |
19 September 2012 | Director's details changed for Mr Christopher Ashley Jones on 13 September 2012 |
3 April 2012 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012 |
3 April 2012 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012 |
3 April 2012 | Registered office address changed from First Floor Cube Buildings 3-5a Park Road St Annes Lancashire FY8 1QX on 3 April 2012 |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
16 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 |
16 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
1 October 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 |
1 October 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
17 April 2010 | Change of name notice |
17 April 2010 | Change of name notice |
17 April 2010 | Company name changed bellington projects LTD\certificate issued on 17/04/10
|
17 April 2010 | Company name changed bellington projects LTD\certificate issued on 17/04/10
|
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
13 April 2010 | Appointment of Stephen John Mannion as a director |
13 April 2010 | Appointment of Stephen John Mannion as a director |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 |
3 August 2009 | Return made up to 31/07/09; full list of members |
3 August 2009 | Return made up to 31/07/09; full list of members |
8 October 2008 | Director appointed christopher ashley jones |
8 October 2008 | Director appointed christopher ashley jones |
8 October 2008 | Secretary appointed stuart cowgill |
8 October 2008 | Secretary appointed stuart cowgill |
2 October 2008 | Appointment terminated director yomtov jacobs |
2 October 2008 | Appointment terminated director yomtov jacobs |
2 October 2008 | Registered office changed on 02/10/2008 from 39A leicester road salford manchester M7 4AS |
2 October 2008 | Registered office changed on 02/10/2008 from 39A leicester road salford manchester M7 4AS |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
21 August 2008 | Director appointed mr yomtov eliezer jacobs |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
20 August 2008 | Appointment terminated director form 10 directors fd LTD |
31 July 2008 | Incorporation |
31 July 2008 | Incorporation |