BELL MEADOW MANAGEMENT COMPANY LIMITED

06590399
19 BELL MEADOW HINGHAM NORWICH NR9 4HT

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2024 accounts Annual Accounts 6 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2022 accounts Annual Accounts 6 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2020 accounts Annual Accounts 6 Buy now
02 Jun 2020 officers Termination of appointment of director (Timothy Drew) 1 Buy now
30 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2020 officers Appointment of director (Mr Joseph Anthony Lloyd Marriott) 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 accounts Annual Accounts 6 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Jul 2016 accounts Annual Accounts 6 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
02 Jun 2015 officers Appointment of corporate secretary (Bda Associates Ltd) 2 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Body Dubois Associates Llp) 1 Buy now
16 Feb 2015 accounts Annual Accounts 6 Buy now
29 May 2014 annual-return Annual Return 7 Buy now
29 May 2014 address Move Registers To Registered Office Company 1 Buy now
29 May 2014 officers Change of particulars for corporate secretary (Body Dubois Associates Llp) 1 Buy now
10 Sep 2013 accounts Annual Accounts 11 Buy now
20 May 2013 annual-return Annual Return 7 Buy now
21 Jan 2013 officers Appointment of corporate secretary (Body Dubois Associates Llp) 2 Buy now
17 Jan 2013 accounts Annual Accounts 6 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Vanessa De Selincourt) 1 Buy now
08 Jun 2012 annual-return Annual Return 7 Buy now
21 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Ryzard Bialoszewski) 1 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 accounts Annual Accounts 8 Buy now
31 May 2011 annual-return Annual Return 7 Buy now
19 Sep 2010 officers Appointment of secretary (Ms Vanessa De Selincourt) 1 Buy now
16 Sep 2010 address Change Sail Address Company With Old Address 1 Buy now
16 Sep 2010 address Move Registers To Sail Company 1 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Kirsty Morgans) 1 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Margaret Abel) 1 Buy now
23 Jun 2010 officers Termination of appointment of director (Anthony Abel) 1 Buy now
23 Jun 2010 officers Appointment of director (Mr Timothy Drew) 2 Buy now
23 Jun 2010 officers Appointment of secretary (Miss Kirsty Morgans) 1 Buy now
23 Jun 2010 officers Appointment of director (Mr Ryzard Bialoszewski) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 capital Return of Allotment of shares 2 Buy now
08 Jun 2010 accounts Annual Accounts 8 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 address Move Registers To Sail Company 1 Buy now
13 May 2010 address Change Sail Address Company 1 Buy now
22 Jan 2010 accounts Annual Accounts 8 Buy now
13 May 2009 annual-return Return made up to 12/05/09; full list of members 3 Buy now
14 Nov 2008 capital Nc inc already adjusted 13/11/08 1 Buy now
14 Nov 2008 resolution Resolution 18 Buy now
28 May 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
28 May 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
28 May 2008 officers Secretary appointed margaret gwyneth abel 2 Buy now
28 May 2008 officers Director appointed anthony noel abel 2 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 31 corsham street london N1 6DR 1 Buy now
21 May 2008 capital Nc inc already adjusted 12/05/08 1 Buy now
21 May 2008 resolution Resolution 1 Buy now
21 May 2008 resolution Resolution 1 Buy now
12 May 2008 incorporation Incorporation Company 18 Buy now