BELMONT PARK LIMITED - GLOUCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2023-03-09 View Report
Accounts. Accounts type total exemption full. 2022-10-19 View Report
Resolution. Description: Resolutions. 2022-07-15 View Report
Capital. Date: 2022-07-05. 2022-07-15 View Report
Incorporation. Memorandum articles. 2022-07-15 View Report
Officers. Appointment date: 2022-07-05. Officer name: Mr Justin Prosser. 2022-07-11 View Report
Persons with significant control. Notification date: 2022-07-05. Psc name: Justin Prosser. 2022-07-11 View Report
Persons with significant control. Change date: 2022-07-05. Psc name: Belmont Park Holdings Limited. 2022-07-11 View Report
Confirmation statement. Statement with updates. 2022-03-08 View Report
Mortgage. Charge number: 1. 2021-11-15 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Persons with significant control. Cessation date: 2021-06-24. Psc name: Janice Lesley Prosser. 2021-06-29 View Report
Persons with significant control. Psc name: Jeremy Charles Prosser. Cessation date: 2021-06-24. 2021-06-29 View Report
Persons with significant control. Psc name: Belmont Park Holdings Limited. Notification date: 2021-06-24. 2021-06-29 View Report
Officers. Termination date: 2021-06-24. Officer name: Janice Lesley Prosser. 2021-06-29 View Report
Officers. Officer name: Janice Lesley Prosser. Termination date: 2021-06-24. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Mortgage. Charge number: 2. 2020-11-27 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type total exemption full. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Officers. Change date: 2010-03-02. Officer name: Janice Lesley Prosser. 2010-03-02 View Report
Officers. Officer name: Jeremy Charles Prosser. Change date: 2010-03-02. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2009-10-09 View Report
Annual return. Legacy. 2009-03-04 View Report
Accounts. Accounts type total exemption small. 2008-11-26 View Report
Annual return. Legacy. 2008-03-05 View Report
Accounts. Accounts type total exemption small. 2007-12-12 View Report
Annual return. Legacy. 2007-03-06 View Report
Accounts. Accounts type total exemption small. 2007-01-09 View Report