SEDBURY PARK (MILLENNIUM 2001) BELFRY LIMITED
Status | ACTIVE |
Company No. | 04213574 |
Category | Private Limited Company |
Incorporated | 10 May 2001 |
Age | 22 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SEDBURY PARK (MILLENNIUM 2001) BELFRY LIMITED is an active private limited company with number 04213574. It was incorporated 22 years, 11 months, 17 days ago, on 10 May 2001. The company address is 18 The Belfry Sedbury, Chepstow, NP16 7FD, Gwent, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-04
Officer name: Kerry Anne Howard
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-16
Officer name: Mrs Kerry Anne Howard
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Change person director company with change date
Date: 02 Feb 2022
Action Date: 24 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-24
Officer name: Mrs Merilyn Waker
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Steven Roy Smith
Documents
Termination director company with name termination date
Date: 21 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Jane Brennan
Termination date: 2020-10-01
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Colette Danielle Doughty
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: William Neil Champion
Documents
Termination secretary company with name termination date
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Neil Champion
Termination date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
New address: 18 the Belfry Sedbury Chepstow Gwent NP16 7FD
Change date: 2019-04-05
Old address: 16 the Belfry Sedbury Chepstow Gwent NP16 7FD United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Anne Varnam
Termination date: 2016-09-15
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-15
Officer name: Mrs Merilyn Waker
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Old address: 12 the Belfry Sedbury Chepstow NP16 7FD Wales
New address: 16 the Belfry Sedbury Chepstow Gwent NP16 7FD
Change date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 12 the Belfry Sedbury Chepstow NP16 7FD
Old address: 16 the Belfry Sedbury Chepstow Gwent NP16 7FD
Change date: 2016-08-19
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-10
Officer name: Mrs Penelope Jane Brennan
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 10 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-10
Officer name: Mrs Colette Danielle Doughty
Documents
Capital allotment shares
Date: 15 May 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Anne Varnam
Documents
Appoint person secretary company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Neil Champion
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-12
Old address: 23 the Belfry Sedbury Park Chepstow Monmouthshire NP16 7FD
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barber
Documents
Termination secretary company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Barber
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Neil Champion
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Neil Champion
Documents
Termination director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Heary
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Heary
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Mrs Colette Danielle Doughty
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Barber
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed arthur heary
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hughes
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colette ingledew / 12/05/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: crestacre house sedbury lane, tutshill chepstow monmouthshire NP16 7DU
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/06/02
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11440072 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD ROLLING MILL LANGSETT ROAD SOUTH,SHEFFIELD,S35 0GZ
Number: | 08425816 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TENBY CLOSE,ROMFORD,RM6 6NP
Number: | 05314307 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TEMPERANCE HOUSE,BOVEY TRACEY,TQ13 9AE
Number: | 08295025 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 82 SCOTTS SUFFERANCE WHARF,LONDON,SE1 2DF
Number: | 07173504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET MUSIC PRODUCTIONS LIMITED
51 HIGH STREET - FIRST FLOOR,ARUNDEL,BN18 9AJ
Number: | 03985187 |
Status: | ACTIVE |
Category: | Private Limited Company |