BELLO SQUARDO MAINTENANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 01615345 |
Category | Private Limited Company |
Incorporated | 19 Feb 1982 |
Age | 42 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BELLO SQUARDO MAINTENANCE COMPANY LIMITED is an active private limited company with number 01615345. It was incorporated 42 years, 5 months, 10 days ago, on 19 February 1982. The company address is 1 Bello Sguardo 1 Bello Sguardo, Malvern, WR14 4RG, England.
Company Fillings
Appoint person director company with name date
Date: 26 Jul 2024
Action Date: 26 Jul 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lee Newell
Appointment date: 2024-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2024
Action Date: 26 Jul 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lee Newell
Termination date: 2024-07-26
Documents
Appoint person director company with name date
Date: 26 Jul 2024
Action Date: 26 Jul 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chantal Felicity Newell
Appointment date: 2024-07-26
Documents
Appoint person director company with name date
Date: 26 Jul 2024
Action Date: 26 Jul 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lee Newell
Appointment date: 2024-07-26
Documents
Mortgage satisfy charge full
Date: 12 Jul 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Frank Booth
Termination date: 2022-05-16
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control statement
Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Frank Booth
Cessation date: 2021-06-29
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-29
Officer name: Simon Luckett
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-29
Old address: Flat 2 Bello Squardo 29 st Anns Road Malvern Worcestershire WR14 4RG
New address: 1 Bello Sguardo St. Anns Road Malvern WR14 4RG
Documents
Termination director company with name termination date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Schofield
Termination date: 2021-05-02
Documents
Termination secretary company with name termination date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Frank Booth
Termination date: 2021-05-02
Documents
Appoint person director company with name date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Matheson
Appointment date: 2021-05-02
Documents
Appoint person secretary company with name date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Matheson
Appointment date: 2021-05-02
Documents
Appoint person director company with name date
Date: 02 May 2021
Action Date: 02 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Luckett
Appointment date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Gay Young
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Salmon
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Carol Stemp
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Peter Schofield
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Rachel Mary Salmon
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Malcolm Frank Booth
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 19 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type partial exemption
Date: 05 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 18 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 20 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 May 1998
Category: Address
Type: 287
Description: Registered office changed on 08/05/98 from: school of electronic & aeronautical engineering hazebrouck barracks arborfield reading berkshire RG2 9NH
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 17/03/97 from: bello squardo 29 st anns road malvern worcs WR14 4RG
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 25 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 07 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Some Companies
NETHERLEY HARTFIELD ROAD,EDENBRIDGE,TN8 7HE
Number: | 09247297 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GROVE ROAD,HOUNSLOW,TW3 3PT
Number: | 11730816 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/10 SCIROCCO CLOSE,NORTHAMPTON,NN3 6AP
Number: | 09097885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 WILSON AVENUE,BIRMINGHAM,B37 7NF
Number: | 09715354 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON INTERNATIONAL MEDICAL CENTRE LIMITED
EXCELLO LAW 5, CHANCERY LANE, LONDON EXCELLO LAW 5 CHANCERY LANE,LONDON,WC2A 1LG
Number: | 09154510 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11965986 |
Status: | ACTIVE |
Category: | Private Limited Company |