BELDHAMLAND LIMITED

02151193
80 HAMMERSMITH ROAD LONDON W14 8UD

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
05 Jun 2023 officers Termination of appointment of director (Patrick Humphrey Littlemore) 1 Buy now
02 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Feb 2023 officers Appointment of secretary (Mr Yaron Engel) 2 Buy now
03 Feb 2023 officers Appointment of director (Mr Ashwin Kashyap) 2 Buy now
03 Feb 2023 officers Appointment of director (Mr Andrew Carl Shepherd) 2 Buy now
03 Feb 2023 officers Termination of appointment of director (Robert Edgington) 1 Buy now
03 Feb 2023 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Patrick Humphrey Littlemore) 2 Buy now
17 Mar 2022 officers Change of particulars for secretary (Sapna Bedi Fitzgerald) 1 Buy now
17 Jan 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 3 Buy now
28 Mar 2019 officers Termination of appointment of director (Helen Elizabeth Buck) 1 Buy now
28 Mar 2019 officers Appointment of director (Robert Edgington) 2 Buy now
08 Feb 2019 officers Appointment of director (Ms Helen Elizabeth Buck) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Christopher Anthony Brand) 1 Buy now
07 Oct 2018 accounts Annual Accounts 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 officers Appointment of director (Mr Patrick Humphrey Littlemore) 2 Buy now
13 Jul 2018 officers Termination of appointment of director (David Seeley Brown) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Sep 2017 address Move Registers To Sail Company With New Address 1 Buy now
08 Sep 2017 accounts Annual Accounts 3 Buy now
06 Sep 2017 resolution Resolution 1 Buy now
30 May 2017 officers Appointment of director (Mr Christopher Anthony Brand) 2 Buy now
30 May 2017 officers Termination of appointment of director (Liza Jane Kelly) 1 Buy now
08 Dec 2016 officers Change of particulars for director (Mr David Seeley Brown) 2 Buy now
08 Dec 2016 officers Change of particulars for secretary (Sapna Bedi Fitzgerald) 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 officers Appointment of director (Mr David Seeley Brown) 2 Buy now
29 Mar 2016 officers Termination of appointment of director (Peter James Leatt Rollings) 1 Buy now
16 Oct 2015 annual-return Annual Return 6 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
17 Oct 2014 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
23 Oct 2012 address Move Registers To Sail Company 1 Buy now
23 Oct 2012 officers Change of particulars for secretary (Sapna Bedi Fitzgerald) 2 Buy now
23 Oct 2012 address Change Sail Address Company 1 Buy now
13 Sep 2012 accounts Annual Accounts 6 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2011 resolution Resolution 39 Buy now
12 Dec 2011 officers Appointment of secretary (Sapna Bedi Fitzgerald) 3 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Eileen Schroeder) 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Mark Fitzgerald) 2 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Peter James Leatt Rollings) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Mark Garrett Fitzgerald) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Miss Liza Jane Kelly) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mrs Eileen Jane Schroeder) 1 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 24/09/09; full list of members 4 Buy now
24 Sep 2009 officers Director's change of particulars / mark fitzgerald / 10/09/2009 1 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
24 Sep 2008 annual-return Return made up to 24/09/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
05 Aug 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from 9 kensington church street london W8 4LF 1 Buy now
17 Apr 2008 address Location of register of members 1 Buy now
08 Apr 2008 officers Secretary appointed ms eileen jane schroeder 1 Buy now
08 Apr 2008 officers Appointment terminated director finbarr jones 1 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 annual-return Return made up to 24/09/07; full list of members 3 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
22 May 2007 accounts Annual Accounts 5 Buy now
22 Dec 2006 annual-return Return made up to 24/09/06; full list of members 9 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
25 Apr 2006 accounts Accounting reference date shortened from 30/06/05 to 31/05/05 1 Buy now
10 Nov 2005 annual-return Return made up to 24/09/05; full list of members 9 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: bridge house restmor way wallington surrey SM6 7AH 1 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
10 Aug 2005 officers Secretary resigned 1 Buy now
03 Aug 2005 officers New director appointed 1 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
29 Jun 2005 officers New director appointed 2 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
29 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
29 Jun 2005 officers New secretary appointed 2 Buy now
24 Jun 2005 resolution Resolution 10 Buy now