BELUGA HOMES (WILLASTON) LTD

24 Regent Street, Knutsford, WA16 6GR, Cheshire, England
StatusACTIVE
Company No.09292710
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 7 months
JurisdictionEngland Wales

SUMMARY

BELUGA HOMES (WILLASTON) LTD is an active private limited company with number 09292710. It was incorporated 9 years, 7 months ago, on 03 November 2014. The company address is 24 Regent Street, Knutsford, WA16 6GR, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Christopher Alan Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

New address: 24 Regent Street Knutsford Cheshire WA16 6GR

Old address: Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Alan Johnson

Change date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 105 Warren Avenue Knutsford Cheshire WA16 0AL England

Change date: 2022-03-01

New address: Rydal Pickmere Lane Knutsford Cheshire WA16 0HS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-30

New address: 105 Warren Avenue Knutsford Cheshire WA16 0AL

Old address: 105 Warren Avenure Knutsford Cheshire WA16 0AL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Old address: 105 Warren Avenure Knutsford Cheshire WA16 0AL England

Change date: 2021-07-26

New address: 105 Warren Avenure Knutsford Cheshire Wa16 Oal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

New address: 105 Warren Avenure Knutsford Cheshire WA16 0AL

Change date: 2021-07-22

Old address: 8 Tabley Road Knutsford Cheshire WA16 0NB England

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-22

Psc name: Mr Christopher Alan Johnson

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mr Christopher Alan Johnson

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Alan Johnson

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Alan Johnson

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Christopher Alan Johnson

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Alan Johnson

Change date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Mr Christopher Alan Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

Old address: The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England

New address: 8 Tabley Road Knutsford Cheshire WA16 0NB

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Duffy

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-24

Psc name: Paul Anthony Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 123 Wellington Road South Stockport Cheshire SK1 3th

New address: The Clock House Mere Hall Estate Mere Knutsford WA16 0PY

Change date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Paul Anthony Duffy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2017

Action Date: 17 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-17

Charge number: 092927100005

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092927100004

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 092927100003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092927100002

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092927100001

Charge creation date: 2015-11-27

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Paul Anthony Duffy

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Alan Johnson

Appointment date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

New address: 123 Wellington Road South Stockport Cheshire SK1 3TH

Old address: C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom

Change date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH

Old address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-TEC INTERNATIONAL LIMITED

THE CROWN 16 HIGH STREET,SEVENOAKS,TN15 0AJ

Number:03534151
Status:ACTIVE
Category:Private Limited Company

DWRH LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:08393630
Status:ACTIVE
Category:Private Limited Company

LONDON ACCOUNTING PLUS LTD

4 CUMBERLAND ROAD,BROMLEY,BR2 0PG

Number:08622722
Status:ACTIVE
Category:Private Limited Company

NRV MANAGEMENT PLYMOUTH LIMITED

LARMENIER CENTRE 162 EAST END ROAD,LONDON,N2 0RU

Number:08461398
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT HOUSE PROPERTY ESTATES LTD

LOWER REMPSTONE HOUSE REMPSTONE,WAREHAM,BH20 5JQ

Number:02276138
Status:ACTIVE
Category:Private Limited Company

SGB LEISURE LIMITED

60 DICKSON ROAD,BLACKPOOL,FY1 2AW

Number:11352566
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