THE BELSTEADS SCHOOL LIMITED
Status | ACTIVE |
Company No. | 10192238 |
Category | Private Limited Company |
Incorporated | 20 May 2016 |
Age | 8 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE BELSTEADS SCHOOL LIMITED is an active private limited company with number 10192238. It was incorporated 8 years, 1 day ago, on 20 May 2016. The company address is Jubilee House 32 Duncan Close Jubilee House 32 Duncan Close, Northampton, NN3 6WL, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
New address: Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL
Old address: Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David Adams
Change date: 2023-05-01
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Mrs Lauren Ellen Adams
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-16
Psc name: Little Belsteads Holdings Limited
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Peter David Adams
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lauren Ellen Adams
Change date: 2023-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: Windsor House Bayshill Road Cheltenham GL50 3AT
Change date: 2023-01-16
Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN England
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2022
Action Date: 15 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101922380006
Charge creation date: 2022-11-15
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101922380003
Documents
Mortgage satisfy charge full
Date: 16 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101922380004
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2022
Action Date: 18 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-18
Charge number: 101922380005
Documents
Confirmation statement with no updates
Date: 04 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Old address: Little Belsteads Back Lane Little Waltham Chelmsford Essex CM3 3PP United Kingdom
Change date: 2021-06-24
New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change account reference date company previous extended
Date: 17 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-28
Charge number: 101922380004
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101922380003
Charge creation date: 2019-06-28
Documents
Mortgage satisfy charge full
Date: 01 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101922380002
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101922380001
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2018
Action Date: 08 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-08
Charge number: 101922380002
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lauren Ellen Adams
Cessation date: 2018-04-01
Documents
Notification of a person with significant control
Date: 16 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-01
Psc name: Little Belsteads Holdings Limited
Documents
Cessation of a person with significant control
Date: 16 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-01
Psc name: Peter David Adams
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2017
Action Date: 21 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101922380001
Charge creation date: 2017-09-21
Documents
Gazette filings brought up to date
Date: 09 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lauren Ellen Adams
Notification date: 2016-05-20
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter David Adams
Notification date: 2016-05-20
Documents
Some Companies
2 LONGSIGHT ROAD,BURY,BL0 9TD
Number: | 08952994 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MELVILLE STREET,EDINBURGH,EH3 7HF
Number: | SC328517 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ABERCONWAY ROAD,MORDEN,SM4 5LN
Number: | 11611006 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURA LEE'S HAIR LOFT,SALISBURY,SP1 1LT
Number: | 11694363 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OAK BUSINESS UNITS,EXETER,EX2 8FS
Number: | 01448795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER RESIDENTIAL PROPERTY GROWTH LIMITED PARTNERSHIP
4TH FLOOR SOUTH TOWER TUBS HILL HOUSE,SEVENOAKS,TN13 1BL
Number: | LP014311 |
Status: | ACTIVE |
Category: | Limited Partnership |