BELLEMONTE CHESHIRE LIMITED
Status | ACTIVE |
Company No. | 03208443 |
Category | Private Limited Company |
Incorporated | 06 Jun 1996 |
Age | 28 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
BELLEMONTE CHESHIRE LIMITED is an active private limited company with number 03208443. It was incorporated 28 years, 1 month, 27 days ago, on 06 June 1996. The company address is 64 Kingshill Road, Manchester, M21 9FY, England.
Company Fillings
Gazette filings brought up to date
Date: 22 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 May 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-30
Old address: 3a Primrose Lane Helsby Frodsham WA6 0HF
New address: 64 Kingshill Road Manchester M21 9FY
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lawrence Kelly
Termination date: 2015-01-13
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas John Waxwell Kelly
Termination date: 2015-01-13
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Richard Whitby
Termination date: 2015-01-13
Documents
Termination secretary company with name termination date
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas John Maxwell Kelly
Termination date: 2015-01-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: 218 Collinson Court Frodsham Cheshire WA6 6PN
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Appoint person secretary company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas John Maxwell Kelly
Documents
Appoint person director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nocholas John Maxwell Kelly
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-01
Old address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: David Lawrence Kelly
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 11/08/2009 from c/o adams & co accountants LTD unit 2 freeport industrial park seaforth liverpool merseyside L21 1JD
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david kelly / 01/12/2007
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: adams & co accountants LTD chartered accountants 15-17 aintree road bootle L20 9DL
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 15 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 29 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 31/08/00 from: rose farm chester road, helsby frodsham cheshire WA6 0AN
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Legacy
Date: 11 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 11/07/00 from: 8 rodney street liverpool merseyside L1 2TE
Documents
Accounts with accounts type full
Date: 17 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Legacy
Date: 11 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; full list of members
Documents
Legacy
Date: 27 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHEAPSIDE,SETTLE,BD24 9EW
Number: | 07609423 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 ALDERLANDS CLOSE,PETERBOROUGH,PE6 0BS
Number: | 11364306 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RESTHARROW MEAD,BICESTER,OX26 3AF
Number: | 09564753 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 11689391 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O BOX 60317,LONDON,WC2H 7WR
Number: | 04188568 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHAPELHOUSE BARN,WARRINGTON,WA4 4DW
Number: | 10188426 |
Status: | ACTIVE |
Category: | Private Limited Company |