BELL ESTATES (UK) LIMITED - PARKGATE ROAD


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-09-06 View Report
Gazette. Gazette notice voluntary. 2022-06-21 View Report
Dissolution. Dissolution application strike off company. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Address. Old address: Unit 3 Mollington Grange Parkgate Road Mollington Chester CH1 6NP United Kingdom. Change date: 2021-07-06. New address: 1 William Wild Drive Mollington Grange Parkgate Road Chester CH1 6PP. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2021-06-19 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Officers. Change date: 2019-03-28. Officer name: Mr Michael George Bell. 2019-03-28 View Report
Officers. Change date: 2019-03-28. Officer name: Mr David Frank Bell. 2019-03-28 View Report
Officers. Officer name: Mr David Frank Bell. Change date: 2019-03-28. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Address. Old address: 8 Mollington Grange Parkgate Road Chester Cheshire CH1 6NP. New address: Unit 3 Mollington Grange Parkgate Road Mollington Chester CH1 6NP. Change date: 2018-11-13. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-10-24 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2012-11-02 View Report
Accounts. Accounts amended with made up date. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type dormant. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Capital. Capital allotment shares. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Accounts. Accounts type dormant. 2010-04-07 View Report
Accounts. Accounts type dormant. 2009-11-24 View Report
Officers. Officer name: Alastair Vale. 2009-11-18 View Report
Annual return. Legacy. 2009-02-05 View Report
Accounts. Accounts type dormant. 2008-11-27 View Report
Annual return. Legacy. 2008-03-31 View Report
Address. Description: Registered office changed on 29/03/2008 from the steam mill business centre steam mill street chester CH3 5AN. 2008-03-29 View Report
Officers. Description: Director's change of particulars / michael bell / 01/07/2007. 2008-03-28 View Report
Change of name. Description: Company name changed cranford estates (uk) LIMITED\certificate issued on 18/01/08. 2008-01-18 View Report
Accounts. Legacy. 2008-01-07 View Report
Incorporation. Incorporation company. 2007-02-01 View Report