BELLAMY'S LIMITED
Status | ACTIVE |
Company No. | 06614918 |
Category | Private Limited Company |
Incorporated | 09 Jun 2008 |
Age | 15 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BELLAMY'S LIMITED is an active private limited company with number 06614918. It was incorporated 15 years, 11 months, 22 days ago, on 09 June 2008. The company address is Horns Lodge Meres Lane Horns Lodge Meres Lane, Heathfield, TN21 0TY, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 27 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-11
Officer name: Michael Andrew Bell
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise May
Termination date: 2018-04-06
Documents
Termination secretary company with name termination date
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-06
Officer name: Clair Louise May
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Louise May
Cessation date: 2018-04-06
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Michael Andrew Bell
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael Andrew Bell
Change date: 2017-10-12
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Horns Lodge Meres Lane Cross in Hand Heathfield East Sussex TN21 0TY
Old address: Ashdown House High Street Cross-in-Hand Heathfield E. Sussex TN21 0SR
Change date: 2017-11-01
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Claire Louise May
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Andrew Bell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person secretary company with change date
Date: 11 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clair Louise May
Change date: 2016-02-01
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Michael Andrew Bell
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Louise May
Change date: 2016-02-01
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2016
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: 15 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2012
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: 04 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Miscellaneous
Date: 01 Oct 2010
Category: Miscellaneous
Type: MISC
Description: Aud res sec 519
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bell / 01/01/2009
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / clair may / 01/01/2009
Documents
Legacy
Date: 14 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 09/06/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary chettleburgh's secretarial LTD.
Documents
Some Companies
PILLAR HOUSE, 113 / 115 BATH,GLOUCESTERSHIRE,GL53 7LS
Number: | 05974148 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH ST,BRIGHTLINGSEA,CO7 0AE
Number: | 07137087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,BEWDLEY,DY12 1AB
Number: | 08606188 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NECKINGER COTTAGES,LONDON,SE16 3QL
Number: | 09865679 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE SPORT (SOUTH MANCHESTER) LTD
56 HYDE ROAD,MANCHESTER,M34 3AG
Number: | 09449827 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09935388 |
Status: | ACTIVE |
Category: | Private Limited Company |