BELLEGROVE MORTGAGE SERVICES LIMITED

8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom
StatusDISSOLVED
Company No.03551782
CategoryPrivate Limited Company
Incorporated23 Apr 1998
Age26 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years28 days

SUMMARY

BELLEGROVE MORTGAGE SERVICES LIMITED is an dissolved private limited company with number 03551782. It was incorporated 26 years, 1 month, 11 days ago, on 23 April 1998 and it was dissolved 28 days ago, on 07 May 2024. The company address is 8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN

Old address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom

Change date: 2023-09-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairstone Holdings Limited

Change date: 2023-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2023-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-19

Officer name: Iain Alexander Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alexander Jamieson

Termination date: 2023-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 28/11/2023 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 17/07/2023 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Simon Nicholas Heron

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Karen Saunders

Termination date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 09 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2022

Action Date: 09 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-09

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Old address: Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom

Change date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Taylor

Appointment date: 2022-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairstone Holdings Limited

Notification date: 2022-05-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr Simon Timothy Pile

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Nicholas Heron

Termination date: 2022-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Perry Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Nicholas Heron

Change date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-04-01

Officer name: Simon Nicholas Heron

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Perry Barnes

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Simon Nicholas Heron

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Jeanette Karen Saunders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 199.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: Trinity House 3 Bullace Lane Dartford DA1 1BB

New address: Trinity House 3 Bullace Lane Dartford Kent DA1 1BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si 178@1=178 £ ic 2/180

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JIGSAW24 LIMITED

C/O JIGSAW24, THE OLD MILL HIGH CHURCH STREET,NOTTINGHAM,NG7 7JA

Number:02745074
Status:ACTIVE
Category:Private Limited Company

JUICEE BEETS LTD

34 SCHOOL LANE,MANCHESTER,M20 6RG

Number:10454184
Status:ACTIVE
Category:Private Limited Company

MOORSTYLE (UK) LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08911845
Status:ACTIVE
Category:Private Limited Company

PEEDOLI CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11524477
Status:ACTIVE
Category:Private Limited Company

RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:08584547
Status:ACTIVE
Category:Private Limited Company

SAHASRAKSHI SERVICES LTD

94 WATLING STREET,GILLINGHAM,ME7 2YS

Number:08351965
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