BELMONT SCHOOL LIMITED

Atria Atria, Bolton, BL1 4AG, England
StatusACTIVE
Company No.03292207
CategoryPrivate Limited Company
Incorporated13 Dec 1996
Age27 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BELMONT SCHOOL LIMITED is an active private limited company with number 03292207. It was incorporated 27 years, 5 months, 3 days ago, on 13 December 1996. The company address is Atria Atria, Bolton, BL1 4AG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032922070018

Charge creation date: 2024-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032922070017

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-05

Officer name: Mrs Mary Joanne Logue

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Chris Duffy

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acorn Care and Education Limited

Change date: 2020-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Duffy

Appointment date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Cooke

Appointment date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: 1 Merchant's Place River Street Bolton Lancashire BL2 1BX

Change date: 2020-11-18

New address: Atria Spa Road Bolton BL1 4AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-23

Officer name: Helen Elizabeth Lecky

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Ryan David Edwards

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jon Leatherbarrow

Change date: 2020-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Power

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032922070017

Charge creation date: 2019-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032922070016

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 May 2019

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Power

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Anderson

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Leatherbarrow

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Anne Bygrave

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Bygrave

Appointment date: 2018-03-09

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2018

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2018

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Ryan David Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Iain James Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie-Jane Anne Macdonald

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Jean-Luc Emmanuel Janet

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032922070016

Charge creation date: 2016-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032922070015

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032922070014

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Dr Natalie-Jane Anne Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032922070015

Charge creation date: 2015-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-13

Officer name: William Napier-Fenning

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-13

Officer name: Mrs Helen Elizabeth Lecky

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 03 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-03

Charge number: 032922070014

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: David William Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalie-Jane Anne Macdonald

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Page

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Robinson

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Napier-Fenning

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Luc Emmanuel Janet

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Croghan

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Croghan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Legacy

Date: 12 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 12 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: Burnden House Viking Street Bolton Lancashire BL3 2RR

Change date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mcneany

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 23 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Resolution

Date: 22 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david william johnson

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark croghan

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark croghan

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sanaya bhote

Documents

View document PDF


Some Companies

CODE 9 ACADEMY LTD

BELVEDERE HOUSE,BASINGSTOKE,RG21 4HG

Number:10544526
Status:ACTIVE
Category:Private Limited Company

CUSTOM MARSHALLING SYSTEMS LTD

52 HOLMEFIELD ROAD,LYTHAM ST. ANNES,FY8 1JY

Number:09369756
Status:ACTIVE
Category:Private Limited Company

ENERGI GENERATION 29 LTD

14 BEECHWOOD CLOSE,LYTHAM,FY8 4BF

Number:10806823
Status:ACTIVE
Category:Private Limited Company

FLIP GRAPHICS LTD

39 AMESBURY,WALTHAM ABBEY,EN9 3LH

Number:07132912
Status:ACTIVE
Category:Private Limited Company

HOTTEST TABLES LIMITED

FLAT 7,LONDON,W9 1JD

Number:09895414
Status:ACTIVE
Category:Private Limited Company

J RUSSELL CONSULTANCY LTD

C/O MDP ACCOUNTANCY SERVICES LLP FIRST FLOOR OFFICE 1,LONDON,N22 6BX

Number:10225980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source