AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 060165400009 satisfaction in full.
filed on: 22nd, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060165400009, created on Monday 20th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 060165400010, created on Monday 20th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 060165400007 satisfaction in full.
filed on: 16th, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 060165400008 satisfaction in full.
filed on: 16th, July 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 19th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060165400008, created on Wednesday 5th July 2017
filed on: 26th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 060165400007, created on Wednesday 5th July 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 060165400005 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 060165400004 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 060165400006 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed belton road properties LIMITEDcertificate issued on 07/05/16
filed on: 7th, May 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AD02 |
Location of register of charges has been changed from Low House Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0NA United Kingdom to Low House Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0ST at an unknown date
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 060165400006
filed on: 30th, May 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 060165400005
filed on: 2nd, May 2014
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Change of registered office on Thursday 17th April 2014 from Low House Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0NA
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060165400004
filed on: 9th, January 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to Sunday 1st December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 1st December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 10th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, May 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, May 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/04/2009 from 62 the grove ilkley west yorkshire LS29 0PA
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 8th December 2008
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, June 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Tuesday 15th January 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 15th January 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2006
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|