BELMONT GREEN FUNDING 5 LIMITED
Status | ACTIVE |
Company No. | 11391065 |
Category | Private Limited Company |
Incorporated | 31 May 2018 |
Age | 6 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
BELMONT GREEN FUNDING 5 LIMITED is an active private limited company with number 11391065. It was incorporated 6 years, 1 day ago, on 31 May 2018. The company address is 10th Floor 5 Churchill Place, London, E14 5HU, England.
Company Fillings
Mortgage satisfy charge full
Date: 30 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113910650001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2024
Action Date: 24 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650025
Charge creation date: 2024-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 24 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650024
Charge creation date: 2024-02-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2023
Action Date: 24 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-24
Charge number: 113910650023
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650022
Charge creation date: 2023-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2023
Action Date: 24 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-24
Charge number: 113910650021
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650020
Charge creation date: 2023-09-24
Documents
Accounts with accounts type full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2023
Action Date: 24 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650019
Charge creation date: 2023-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2023
Action Date: 24 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-24
Charge number: 113910650018
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-24
Charge number: 113910650017
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-24
Charge number: 113910650016
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-04-24
Charge number: 113910650015
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2023
Action Date: 24 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650014
Charge creation date: 2023-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2023
Action Date: 24 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-24
Charge number: 113910650013
Documents
Appoint person director company with name date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-24
Officer name: Ms Debra Amy Parsall
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vinoy Rajanah Nursiah
Termination date: 2023-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 24 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-24
Charge number: 113910650012
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2022
Action Date: 24 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-24
Charge number: 113910650011
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2022
Action Date: 24 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-24
Charge number: 113910650010
Documents
Mortgage satisfy charge full
Date: 25 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113910650004
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-26
Charge number: 113910650009
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650008
Charge creation date: 2022-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-25
Charge number: 113910650007
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 24 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650006
Charge creation date: 2022-06-24
Documents
Accounts with accounts type small
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2022
Action Date: 24 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650005
Charge creation date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2022
Action Date: 25 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-25
Charge number: 113910650004
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2022
Action Date: 24 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650003
Charge creation date: 2021-12-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2021
Action Date: 19 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-19
Charge number: 113910650002
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type small
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mr Vinoy Rajanah Nursiah
Documents
Change corporate director company with change date
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-07-31
Officer name: Csc Directors (No. 2) Limited
Documents
Change corporate director company with change date
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-07-31
Officer name: Csc Directors (No. 1) Limited
Documents
Change corporate secretary company with change date
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Csc Corporate Services (Uk) Limited
Change date: 2020-07-31
Documents
Change to a person with significant control
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Csc Corporate Services (Uk) Limited
Change date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
New address: 10th Floor 5 Churchill Place London E14 5HU
Old address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ England
Change date: 2020-08-14
Documents
Accounts with accounts type full
Date: 08 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2018
Action Date: 16 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113910650001
Charge creation date: 2018-08-16
Documents
Change account reference date company current shortened
Date: 31 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: Level 37, 25 Canada Square Canary Wharf London E14 5LQ
Old address: 25 Canada Square Canary Wharf London E14 5LQ England
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: Level 29, 40 Bank Street London E14 5DS
Change date: 2018-07-03
New address: 25 Canada Square Canary Wharf London E14 5LQ
Documents
Some Companies
G R ROBERTS HORTORUM ET SYLVARUM LTD
THE PUMP HOUSE COATES,PULBOROUGH,RH20 1ES
Number: | 11227624 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC ENERGY RECOVERY SERVICES LIMITED
UNIT 10, THE WORKSHOPS PHOENIX WAY,SWANSEA,SA4 9WF
Number: | 11666535 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLAND BUSINESS CTR,WIGAN,WN5 0JR
Number: | 11248353 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH ST,LONDON,NW10 4SJ
Number: | 06608242 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYES BARN,WHITCHURCH,SY13 3LU
Number: | 10663719 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 STRANMILLIS ROAD,BELFAST,BT9 5AJ
Number: | NI608651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |