BEL-AIR FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 09669232 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BEL-AIR FREEHOLD LIMITED is an active private limited company with number 09669232. It was incorporated 8 years, 11 months, 2 days ago, on 03 July 2015. The company address is 15-16 Ivor Place, London, NW1 6HS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Termination director company with name termination date
Date: 08 Apr 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reynold Anselm Mathias D'silva
Termination date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David James Simmons
Notification date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Alan Keighley
Cessation date: 2018-07-04
Documents
Cessation of a person with significant control
Date: 02 Jul 2019
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reynold Anselm Mathias D'silva
Cessation date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Reynold Anselm Mathias D'silva
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Alan Keighley
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 18 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Simmons
Appointment date: 2016-11-14
Documents
Capital allotment shares
Date: 13 Sep 2016
Action Date: 28 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-28
Capital : 6 GBP
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Some Companies
C/O 852 WOODBOROUGH ROAD,NOTTINGHAM,NG3 5QQ
Number: | 11373667 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE TACKLE AND BAIT LIMITED
UNIT 5 HOLBROOK ENTERPRISE PARK,SHEFFIELD,S20 3GL
Number: | 05828036 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT MOTORS,SLOUGH,SL3 8QQ
Number: | 11731753 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST STREET,TROWBRIDGE,BA14 0AH
Number: | 10172248 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOK END,RUGELEY,WS15 4PB
Number: | 03122985 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMCO (HARLOW) PROPERTIES LIMITED
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 10997667 |
Status: | ACTIVE |
Category: | Private Limited Company |