BELMONT PARK RESIDENTS LIMITED

1 Manor Road 1 Manor Road, Sevenoaks, TN15 6AQ, England
StatusACTIVE
Company No.03508854
CategoryPrivate Limited Company
Incorporated12 Feb 1998
Age26 years, 3 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Ann Clenshaw

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tindling

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sasha Stack

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William Somerville Murray

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/08; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/11/99--------- £ si 4@1=4 £ ic 2/6

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 1999

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/99; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATIL INVESTMENTS LIMITED

KINGS BARN,WARBOROUGH,OX10 7DA

Number:11560113
Status:ACTIVE
Category:Private Limited Company

JESSMAN LTD

122 CENTRAL AVENUE,NOTTINGHAM,NG9 2QT

Number:11631137
Status:ACTIVE
Category:Private Limited Company

MB IFA LIMITED

82 JACOBS HALL LANE,STAFFS,WS6 6AD

Number:06113734
Status:ACTIVE
Category:Private Limited Company

ROYEL ESTATES LTD

460 BEARWOOD ROAD,WEST MIDLANDS,B66 4HA

Number:05947859
Status:ACTIVE
Category:Private Limited Company

TECOM INTERNATIONAL LIMITED

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

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