AD01 |
Change of registered address from Suite 4 Keswick Hall Keswick Hall Road Norwich NR4 6TJ England on Wed, 25th Oct 2023 to Suite 8 Keswick Hall Keswick Hall Road Norwich NR4 6TJ
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1st Floor, North Lodge Park Overstrand Road Cromer Norfolk NR27 0AH England on Wed, 3rd Aug 2022 to Suite 4 Keswick Hall Keswick Hall Road Norwich NR4 6TJ
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 12th Jul 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 20th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Mar 2017
filed on: 14th, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 1st Nov 2016
filed on: 1st, November 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on Mon, 31st Oct 2016 to 1st Floor, North Lodge Park Overstrand Road Cromer Norfolk NR27 0AH
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 2.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, March 2015
| resolution
|
|
CERTNM |
Company name changed bellpond LIMITEDcertificate issued on 18/02/15
filed on: 18th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
On Wed, 21st Jan 2015, company appointed a new person to the position of a secretary
filed on: 16th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Jan 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Aug 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Mon, 11th Aug 2014 to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1.00 GBP
capital
|
|