- Company Overview for BELFORD PROPERTY HOLDINGS LIMITED (13468189)
- Filing history for BELFORD PROPERTY HOLDINGS LIMITED (13468189)
- People for BELFORD PROPERTY HOLDINGS LIMITED (13468189)
- Charges for BELFORD PROPERTY HOLDINGS LIMITED (13468189)
- More for BELFORD PROPERTY HOLDINGS LIMITED (13468189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL United Kingdom to East Lodge Kartway House Lugwardine Hereford HR1 4AE on 19 June 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from 27 Long Acres Drive Irthlingborough Wellingborough Northamptonshire NN9 5UW United Kingdom to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 18 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Nov 2022 | MR01 | Registration of charge 134681890002, created on 4 November 2022 | |
07 Nov 2022 | MR01 | Registration of charge 134681890001, created on 4 November 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
07 Jan 2022 | PSC04 | Change of details for Ms Cheryl Sandra Simmonds as a person with significant control on 1 January 2022 | |
07 Jan 2022 | PSC07 | Cessation of Valerie Marie Miller as a person with significant control on 1 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Valerie Marie Miller as a director on 1 January 2022 | |
21 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-21
|