BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED

05385520
1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
02 Sep 2022 officers Change of particulars for director (Mrs Jennifer Hilary Hammerson) 2 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2021 officers Change of particulars for director (Ms Jennifer Hilary Hammerson) 2 Buy now
19 Aug 2021 officers Termination of appointment of director (Peter Stuart Hammerson) 1 Buy now
19 Aug 2021 officers Appointment of director (Ms Jennifer Hilary Hammerson) 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 accounts Annual Accounts 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 accounts Annual Accounts 3 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 accounts Annual Accounts 7 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Annual Accounts 7 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 officers Change of particulars for director (Peter Stuart Hammerson) 2 Buy now
28 Jun 2016 officers Termination of appointment of secretary (Gillian Sees) 2 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 officers Change of particulars for director (Peter Stuart Hammerson) 2 Buy now
22 Sep 2014 officers Change of particulars for secretary (Gillian Sees) 1 Buy now
16 Sep 2014 officers Change of particulars for secretary (Gillian Sees) 1 Buy now
16 Sep 2014 officers Change of particulars for director (Peter Stuart Hammerson) 2 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 officers Change of particulars for director (Peter Stuart Hammerson) 2 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
23 Sep 2009 annual-return Return made up to 01/09/09; full list of members 3 Buy now
10 Sep 2008 annual-return Return made up to 01/09/08; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 3 Buy now
14 Apr 2008 officers Secretary's change of particulars / gillian sees / 25/03/2008 1 Buy now
14 Apr 2008 officers Director's change of particulars / peter hammerson / 25/03/2008 1 Buy now
01 Oct 2007 annual-return Return made up to 01/09/07; full list of members 2 Buy now
29 May 2007 accounts Annual Accounts 3 Buy now
14 Sep 2006 annual-return Return made up to 01/09/06; full list of members 2 Buy now
28 Jun 2006 accounts Annual Accounts 3 Buy now
22 Mar 2006 annual-return Return made up to 08/03/06; full list of members 2 Buy now
25 Jan 2006 officers New secretary appointed 2 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
17 May 2005 incorporation Memorandum Articles 16 Buy now
17 May 2005 address Registered office changed on 17/05/05 from: the billings guildford surrey GU1 4YD 1 Buy now
17 May 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
17 May 2005 officers Director resigned 1 Buy now
17 May 2005 officers Secretary resigned;director resigned 1 Buy now
17 May 2005 officers New secretary appointed 1 Buy now
17 May 2005 officers New director appointed 7 Buy now
20 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2005 incorporation Incorporation Company 24 Buy now