H BELLINGHAM LIMITED
Status | ACTIVE |
Company No. | 06857400 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
H BELLINGHAM LIMITED is an active private limited company with number 06857400. It was incorporated 15 years, 2 months, 14 days ago, on 24 March 2009. The company address is Unit 68, Birmingham Wholesale Market The Hub, Nobel Way Unit 68, Birmingham Wholesale Market The Hub, Nobel Way, Birmingham, B6 7EU, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Ellis
Change date: 2022-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Ms Jaime Louise Ellis
Documents
Second filing of confirmation statement with made up date
Date: 16 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-14
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mr Clive Ellis
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: E.L.F. Holdings (Midlands) Limited
Notification date: 2021-11-24
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Clive Andrew Ellis
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Ms Jaime Louise Ellis
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 25 Mar 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaime Ellis
Notification date: 2019-01-31
Documents
Change to a person with significant control
Date: 25 Mar 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mr Clive Ellis
Documents
Cessation of a person with significant control
Date: 25 Mar 2020
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Robert Ellis
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
New address: Unit 68, Birmingham Wholesale Market the Hub, Nobel Way Witton Birmingham B6 7EU
Old address: Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB England
Change date: 2018-05-08
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-08
Officer name: Robert Ellis
Documents
Change person secretary company with change date
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jaime Ellis
Change date: 2018-03-08
Documents
Change person director company with change date
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Ellis
Change date: 2018-03-08
Documents
Appoint person secretary company with name date
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-08
Officer name: Mrs Jaime Ellis
Documents
Termination secretary company with name termination date
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbera Holpin
Termination date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
New address: Unit 6 Fish & Poultry Market Wholesale Markets Precinct Pershore Street Birmingham B5 6UB
Change date: 2018-03-26
Old address: Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU England
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: C/O Onyx Accountants Ltd the Bond Unit D/E 180-182 Fazeley Street Digbeth Birmingham B5 5SE
New address: Onyx House 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU
Documents
Capital allotment shares
Date: 10 May 2017
Action Date: 27 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-27
Capital : 104 GBP
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous shortened
Date: 24 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: , Abacus Office the Bond, 180-182 Fazeley Street, Birmingham, B5 5SE, United Kingdom
Change date: 2012-10-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: , 73 Watery Lane, Bordesley, Birmingham, West Midlands, B9 4HN, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Ellis
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Ellis
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Ellis
Change date: 2010-10-05
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Ellis
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ellis
Change date: 2010-03-24
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbera Holdin
Change date: 2010-03-24
Documents
Some Companies
67 ENGLEHEART ROAD MANAGEMENT COMPANY LIMITED
67 ENGLEHEART ROAD,CATFORD,SE6 2HN
Number: | 06966356 |
Status: | ACTIVE |
Category: | Private Limited Company |
511 DURHAM ROAD,GATESHEAD,NE9 5EY
Number: | 06419601 |
Status: | ACTIVE |
Category: | Private Limited Company |
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 11567459 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEVAN BUCKLAND LLP LANGDON HOUSE,SWANSEA,SA1 8QY
Number: | 05747185 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11526078 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 COBBETT ROAD,CHASE TERRACE,WS7 3GL
Number: | 06274679 |
Status: | ACTIVE |
Category: | Private Limited Company |