BELLEVIEW PROPERTY LIMITED

02 Bond Street, Ipswich, IP4 1JE, Suffolk
StatusACTIVE
Company No.05699416
CategoryPrivate Limited Company
Incorporated06 Feb 2006
Age18 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

BELLEVIEW PROPERTY LIMITED is an active private limited company with number 05699416. It was incorporated 18 years, 4 months, 12 days ago, on 06 February 2006. The company address is 02 Bond Street, Ipswich, IP4 1JE, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2023

Action Date: 24 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-25

New date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

New address: 02 Bond Street Ipswich Suffolk IP4 1JE

Change date: 2023-07-14

Old address: 15 Station Road St. Ives Cambridgeshire PE27 5BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Aug 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2022

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-25

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-26

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

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: 09 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Edward Kenneth Ellis

Change date: 2020-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Graham Tony Bates

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Edward Kenneth Ellis

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 23 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 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: 17 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Aylesbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Tony Bates

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cindy Dickson

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: , 105 Lisle Road, Colchester, CO2 7SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Sep 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; no change of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Restoration order of court

Date: 13 May 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Nov 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: 35 firs avenue, london, N11 3NE

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAIFENDER LTD

PENLLYN EST FARM,COWBRIDGE,CF71 7FF

Number:11948191
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE VPA LTD

76 TWISS GREEN LANE,WARRINGTON,WA3 4DQ

Number:11806519
Status:ACTIVE
Category:Private Limited Company

FIRST RADIO SALES LIMITED

CARN BREA STUDIOS,REDRUTH,TR15 3RQ

Number:02795622
Status:ACTIVE
Category:Private Limited Company

PNS (UK) LIMITED

UNIT B,NORMANTON,WF6 1ZB

Number:06516471
Status:ACTIVE
Category:Private Limited Company

QUATUOR SOCII LTD

WREN HOUSE,ST ALBANS,AL1 1NG

Number:11199677
Status:ACTIVE
Category:Private Limited Company

TKS PLUMBING SERVICES LTD

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC592378
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