BELLWAY CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05533128 |
Category | |
Incorporated | 10 Aug 2005 |
Age | 18 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BELLWAY CLOSE MANAGEMENT COMPANY LIMITED is an active with number 05533128. It was incorporated 18 years, 9 months, 21 days ago, on 10 August 2005. The company address is Unit 18 Enterprise Centre East Northants Michael Way Warth Park Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Wellingborough, NN9 6GR, Northamptonshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR
Old address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England
Change date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-25
Psc name: Gordon William Gray
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Property Angels Management Services Limited
Notification date: 2019-01-25
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Hicks
Appointment date: 2019-01-25
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Brown
Cessation date: 2019-01-25
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-25
Psc name: Peter Simon Bracey
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Simon Bracey
Termination date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Brown
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Gordon William Gray
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: Chelsea Works St Michaels Road Kettering Northants NN15 6AU
New address: Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ
Change date: 2016-08-10
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 12 Dec 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Termination secretary company
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prinal Shah
Documents
Termination secretary company
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prinal Shah
Documents
Appoint person secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jane Hicks
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Paterson
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Appoint person secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Mary Paterson
Documents
Termination secretary company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prinal Shah
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Annual return company with made up date no member list
Date: 10 Nov 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Lloyd
Documents
Appoint person secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Prinal Vinodchandra Shah
Documents
Accounts with accounts type dormant
Date: 04 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Prinal Vinodchandra Shah
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Lloyd
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Appoint person secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharon Pearl Lloyd
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Change date: 2010-02-05
Documents
Termination director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Faulkner
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon William Gray
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Brown
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Simon Bracey
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/08/09
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas faulkner / 03/08/2009
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
Documents
Accounts with accounts type dormant
Date: 09 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 12/11/2008 from c/o labyrinth properties LIMITED 2 the gardens office village fareham hants PO16 8SS
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/08/08
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary michael kelly
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin smith
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan perry
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas alexander faulkner
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LIMITED
Documents
Legacy
Date: 16 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/08/07
Documents
Accounts with accounts type dormant
Date: 23 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/08/06
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SC391489 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LANGDALE STREET,ELLAND,HX5 0JL
Number: | 11548253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MERKLAND FARM,CASTLE DOUGLAS,DG7 3PA
Number: | SC546020 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SHIPMAN ROAD,LONDON,E16 3BF
Number: | 10973530 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 PROWSE COURT,LONDON,N18 2FF
Number: | 11132056 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11679784 |
Status: | ACTIVE |
Category: | Private Limited Company |