BELMONT PARK RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 03508854 |
Category | Private Limited Company |
Incorporated | 12 Feb 1998 |
Age | 26 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BELMONT PARK RESIDENTS LIMITED is an active private limited company with number 03508854. It was incorporated 26 years, 3 months, 19 days ago, on 12 February 1998. The company address is 1 Manor Road 1 Manor Road, Sevenoaks, TN15 6AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Camilla Marie Karlsson Monk
Change date: 2021-11-06
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-09
New address: 1 Manor Road West Kingsdown Sevenoaks TN15 6AQ
Old address: 2 Manor Road West Kingsdown Kent TN15 6AQ
Documents
Termination secretary company with name termination date
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Frederick Thomas
Termination date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Rose Mccarthy
Change date: 2015-02-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Appoint person director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Ann Clenshaw
Documents
Termination director company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Tindling
Documents
Accounts with accounts type total exemption full
Date: 16 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Thomas William Somerville Murray
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sasha Stack
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas William Somerville Murray
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 12 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-12
Officer name: Colin Tindling
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Joanna Rose Mccarthy
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Colin Tindling
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Frederick Thomas
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Lesley Joyce Turner
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Sasha Stack
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Camilla Marie Karlsson Monk
Change date: 2010-02-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: 5 manor road west kingsdown kent TN15 6AQ
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Apr 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 30 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 17 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/11/99--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: 5 manor road sevenoaks kent TN14 6DL
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: 152 staplehurst road sittingbourne kent ME10 1XS
Documents
Gazette filings brought up to date
Date: 31 Aug 1999
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 24 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; full list of members
Documents
Legacy
Date: 04 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 04/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KINGS BARN,WARBOROUGH,OX10 7DA
Number: | 11560113 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CENTRAL AVENUE,NOTTINGHAM,NG9 2QT
Number: | 11631137 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 JACOBS HALL LANE,STAFFS,WS6 6AD
Number: | 06113734 |
Status: | ACTIVE |
Category: | Private Limited Company |
460 BEARWOOD ROAD,WEST MIDLANDS,B66 4HA
Number: | 05947859 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT PARK,BRADFORD,BD4 8AR
Number: | 11017413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE LEGGED TRADING AND SERVICES LTD
LANDGUARD MANOR,SHANKLIN,PO37 7JB
Number: | 05338768 |
Status: | ACTIVE |
Category: | Private Limited Company |