BELLFORT LIMITED
Status | ACTIVE |
Company No. | 02575383 |
Category | Private Limited Company |
Incorporated | 21 Jan 1991 |
Age | 33 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BELLFORT LIMITED is an active private limited company with number 02575383. It was incorporated 33 years, 4 months, 15 days ago, on 21 January 1991. The company address is The Courtyard Ketteringham Hall The Courtyard Ketteringham Hall, Wymondham, NR18 9RS, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type full
Date: 27 Jul 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type full
Date: 19 Jul 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 03 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-03
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Graham Mark Edwards
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-25
Officer name: Graham Mark Edwards
Documents
Appoint person secretary company with name date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-25
Officer name: Miss Hayley Rebecca Toleman
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hayley Rebecca Toleman
Appointment date: 2019-09-25
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Alexander Irvine
Appointment date: 2019-09-25
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Asg2 Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rozel Trustees (Channel Islands)Limited
Cessation date: 2016-04-06
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type full
Date: 26 Apr 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with made up date
Date: 24 Jun 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with made up date
Date: 13 Aug 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with made up date
Date: 07 Jun 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Masters
Documents
Accounts with made up date
Date: 23 Sep 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Change person director company with change date
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Antony Masters
Change date: 2011-01-28
Documents
Accounts with made up date
Date: 02 Oct 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Move registers to sail company
Date: 05 Mar 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Old address: the Courtyard Ketteringham Hall Church Road Kettingham Wymondham Norfolk NR18 9RS
Change date: 2010-03-05
Documents
Accounts with made up date
Date: 22 Oct 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael masters / 20/01/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr graham mark edwards
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark taylor
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark taylor
Documents
Accounts with made up date
Date: 21 Oct 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 12 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type group
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 29/04/05 from: tunstead road hoveton norwich norfolk NR12 8QN
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type group
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: 16 thorpe road norwich NR11RY
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/96; no change of members
Documents
Accounts with accounts type small
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/95; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 05/07/93 from: 6 queen street leeds LS1 2TW
Documents
Some Companies
GLEN MILLER INDEPENDENT FUNERAL DIRECTORS LIMITED
7 OFFICE TST HOUSE,NORTH SHIELDS,NE29 8RD
Number: | 08479310 |
Status: | ACTIVE |
Category: | Private Limited Company |
396 BURTON STONE LANE,YORK,YO30 6EZ
Number: | 11023299 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORNWALL STREET,PLYMOUTH,PL1 4NY
Number: | 11805189 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/18 RIVERSWAY BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 03159351 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.J.M. HOLDINGS (S.W.) LIMITED
BALTIC OIL WORKS USK WAY,NEWPORT,NP20 2BW
Number: | 06538506 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE PROPERTY MANAGEMENT (UK) LLP
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | OC347003 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |