BELUGA HOMES (WILLASTON) LTD
Status | ACTIVE |
Company No. | 09292710 |
Category | Private Limited Company |
Incorporated | 03 Nov 2014 |
Age | 9 years, 7 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 12 Feb 2015
Category: Capital
Type: SH08
Documents
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
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
Capital allotment shares
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-07
Capital : 100 GBP
Documents
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
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
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
Some Companies
THE CROWN 16 HIGH STREET,SEVENOAKS,TN15 0AJ
Number: | 03534151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 08393630 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
60 DICKSON ROAD,BLACKPOOL,FY1 2AW
Number: | 11352566 |
Status: | ACTIVE |
Category: | Private Limited Company |