BELONG (CONSTRUCTION) LIMITED

Pepper House, Market Street Pepper House, Market Street, Cheshire, CW5 5DQ
StatusACTIVE
Company No.05968656
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BELONG (CONSTRUCTION) LIMITED is an active private limited company with number 05968656. It was incorporated 17 years, 8 months, 3 days ago, on 16 October 2006. The company address is Pepper House, Market Street Pepper House, Market Street, Cheshire, CW5 5DQ.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hugh Franklin

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Maria Goldsmith

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Stacey Caroline Mccann

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Rix

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Tracey Stakes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Chris Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacey Caroline Mccann

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Tracy Lynne Paine

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 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: 20 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cls Care Services Limited

Change date: 2017-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Nicholas Kingsley Dykes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Lynne Paine

Appointment date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mrs Tracey Stakes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Hugh Franklin

Appointment date: 2017-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Stakes

Termination date: 2017-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-21

Officer name: Mr Christopher Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-24

Charge number: 059686560003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 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: 17 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 16 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 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: 18 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 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: 06 Jan 2011

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Kingsley Dykes

Change date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Kingsley Dykes

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Resolution

Date: 24 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EKV DESIGN LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:05950427
Status:ACTIVE
Category:Private Limited Company

FROSMO UK LIMITED

FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA

Number:10046031
Status:ACTIVE
Category:Private Limited Company

HANDY TECH ENGINEERING LTD

15-17 CHURCH STREET,STAINES-UPON-THAMES,TW18 4EN

Number:10960853
Status:ACTIVE
Category:Private Limited Company

ITUS INTERNATIONAL LIMITED

INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:09930372
Status:ACTIVE
Category:Private Limited Company

NRM SURVEYING SERVICES LTD.

22 THE GROVE,GAINSBOROUGH,DN21 5EP

Number:09881607
Status:ACTIVE
Category:Private Limited Company

SAY FOODS LIMITED

15 MYRTLE GROVE,NEW MALDEN,KT3 3LF

Number:08011484
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