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

Bellfield Property And Development Ltd

Documents

Total Documents45
Total Pages393

Filing History

26 April 2023Unaudited abridged accounts made up to 31 July 2022
6 March 2023Confirmation statement made on 23 February 2023 with no updates
28 April 2022Unaudited abridged accounts made up to 31 July 2021
25 February 2022Confirmation statement made on 23 February 2022 with no updates
8 February 2022Register(s) moved to registered inspection location 43 Clarence Road Chesterfield Derbyshire S40 1LQ
11 January 2022Register inspection address has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ
29 April 2021Micro company accounts made up to 31 July 2020
10 March 2021Confirmation statement made on 23 February 2021 with no updates
25 January 2021Previous accounting period extended from 31 January 2020 to 31 July 2020
4 May 2020Satisfaction of charge 100214510002 in full
10 March 2020Confirmation statement made on 23 February 2020 with no updates
5 December 2019Current accounting period shortened from 29 February 2020 to 31 January 2020
14 November 2019Unaudited abridged accounts made up to 28 February 2019
9 July 2019Registration of charge 100214510004, created on 9 July 2019
7 May 2019Satisfaction of charge 100214510003 in full
26 February 2019Confirmation statement made on 22 February 2019 with no updates
28 November 2018Unaudited abridged accounts made up to 28 February 2018
20 August 2018Registration of charge 100214510003, created on 6 August 2018
27 February 2018Change of details for Mr Jonathan David Bellfield as a person with significant control on 12 February 2018
27 February 2018Change of details for Mrs Jacqueline Bellfield as a person with significant control on 12 February 2018
27 February 2018Confirmation statement made on 22 February 2018 with no updates
22 January 2018Registered office address changed from 39 Morris Avenue Chesterfield S41 7BA England to 11 Ashfield Road Doncaster South Yorkshire DN4 8QD on 22 January 2018
22 January 2018Registered office address changed from 39 Morris Avenue Chesterfield S41 7BA England to 11 Ashfield Road Doncaster South Yorkshire DN4 8QD on 22 January 2018
9 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / mrs jacqueline bellfield
9 January 2018Correction of a Director's date of birth incorrectly stated on incorporation / mrs jacqueline bellfield
23 November 2017Unaudited abridged accounts made up to 28 February 2017
23 November 2017Unaudited abridged accounts made up to 28 February 2017
28 June 2017Registered office address changed from 11 Ashfield Road Doncaster DN4 8QD England to 39 Morris Avenue Chesterfield S41 7BA on 28 June 2017
28 June 2017Registered office address changed from 11 Ashfield Road Doncaster DN4 8QD England to 39 Morris Avenue Chesterfield S41 7BA on 28 June 2017
20 March 2017Registration of charge 100214510002, created on 20 March 2017
7 March 2017Registered office address changed from 5 Mount Pleasant Close Camborne Cornwall TR14 7RZ England to 12 Victorian Crescent Doncaster DN2 5BW on 7 March 2017
7 March 2017Director's details changed for Mr Jonathan David Bellfield on 3 March 2017
7 March 2017Confirmation statement made on 22 February 2017 with updates
7 March 2017Registered office address changed from 12 Victorian Crescent Doncaster DN2 5BW England to 11 Ashfield Road Doncaster DN4 8QD on 7 March 2017
7 March 2017Registered office address changed from 5 Mount Pleasant Close Camborne Cornwall TR14 7RZ England to 12 Victorian Crescent Doncaster DN2 5BW on 7 March 2017
7 March 2017Director's details changed for Mr Jonathan David Bellfield on 3 March 2017
7 March 2017Director's details changed for Mrs Jacqueline Bellfield on 3 March 2017
7 March 2017Registered office address changed from 12 Victorian Crescent Doncaster DN2 5BW England to 11 Ashfield Road Doncaster DN4 8QD on 7 March 2017
7 March 2017Confirmation statement made on 22 February 2017 with updates
7 March 2017Director's details changed for Mrs Jacqueline Bellfield on 3 March 2017
16 January 2017Registration of charge 100214510001, created on 16 January 2017
16 January 2017Registration of charge 100214510001, created on 16 January 2017
23 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-23
  • GBP 100
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 09/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
23 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-23
  • GBP 100
23 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-23
  • GBP 100
  • ANNOTATION Part Rectified directors date of birth on the IN01 was removed from the public register on 09/01/2018 as the information was factually inaccurate or was derived from something factually inaccurate
Sign up now to grow your client base. Plans & Pricing