BELLFIELDS FARM (LEASEHOLD) MANAGEMENT LIMITED

04676863
25 MOAT WAY HANDSACRE RUGELEY WS15 4TT

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 7 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Frederick Paul Ellis Gennoe) 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2022 officers Appointment of director (Ms Helen Lesley Dearn) 2 Buy now
21 Mar 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 7 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 7 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 7 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Termination of appointment of secretary (Philip Anthony Dixon) 1 Buy now
04 Apr 2017 accounts Annual Accounts 7 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
18 Jun 2015 officers Change of particulars for director (Mr Frederick Paul Ellis Gennoe) 3 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Mar 2015 annual-return Annual Return 14 Buy now
05 Mar 2015 officers Change of particulars for secretary (Philip Anthony Dixon) 3 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
05 Mar 2014 annual-return Annual Return 14 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2014 officers Change of particulars for director (Mr Frederick Paul Ellis Gennoe) 3 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 13 Buy now
28 Jun 2012 officers Change of particulars for director (Mr Frederick Paul Ellis Gennoe) 3 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 14 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2011 officers Change of particulars for director (Mr Frederick Paul Ellis Gennoe) 3 Buy now
24 May 2011 officers Change of particulars for director (Mr Frederick Paul Ellis Gennoe) 2 Buy now
03 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
04 Mar 2011 annual-return Annual Return 14 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
03 Mar 2010 annual-return Annual Return 14 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
02 Apr 2009 annual-return Annual return made up to 25/02/09 10 Buy now
02 Apr 2009 officers Appointment terminated director david smaylen 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from apartment 1 bellfields farm watling street sretton staffordshire ST19 9QY 1 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 1 park street shifnal shropshire TF11 9BA 1 Buy now
08 Oct 2008 annual-return Annual return made up to 25/02/08 3 Buy now
06 Aug 2008 annual-return Annual return made up to 25/02/07 3 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
10 Jun 2008 officers Director appointed frederick paul ellis gennoe 2 Buy now
10 Jun 2008 officers Secretary appointed philip anthony dixon 2 Buy now
19 May 2008 dissolution Withdrawal of application for striking off 1 Buy now
19 May 2008 officers Appointment terminated secretary maureen westwood 1 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2008 dissolution Application for striking-off 1 Buy now
31 Jan 2007 accounts Annual Accounts 9 Buy now
30 May 2006 annual-return Annual return made up to 25/02/06 3 Buy now
30 May 2006 officers Director resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
03 Apr 2006 accounts Annual Accounts 5 Buy now
02 Nov 2005 annual-return Annual return made up to 25/02/05 3 Buy now
24 Dec 2004 accounts Annual Accounts 5 Buy now
14 Apr 2004 annual-return Annual return made up to 25/02/04 6 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 18 Buy now