Lower Peover
Knutsford
WA16 9QE
Director Name | Ms Maureen Anne Caveley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Geoff Colley 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
5 December 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
11 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
10 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (3 pages) |
6 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
4 October 2018 | Director's details changed for Mr Geoff Colley on 4 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Geoff Colley on 4 October 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 June 2013 | Company name changed bellane LTD\certificate issued on 06/06/13
|
6 June 2013 | Company name changed bellane LTD\certificate issued on 06/06/13
|
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr George Colley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr George Colley on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Mr George Colley as a director (2 pages) |
2 March 2012 | Termination of appointment of Maureen Caveley as a director (1 page) |
2 March 2012 | Appointment of Mr George Colley as a director (2 pages) |
2 March 2012 | Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page) |
2 March 2012 | Director's details changed for Mr George Colley on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page) |
2 March 2012 | Termination of appointment of Maureen Caveley as a director (1 page) |
5 August 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|