THE BELSTEADS SCHOOL LIMITED - CHELTENHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Officers. Officer name: Mr Peter David Adams. Change date: 2023-05-01. 2023-05-19 View Report
Officers. Change date: 2023-05-01. Officer name: Mrs Lauren Ellen Adams. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2023-05-17 View Report
Persons with significant control. Change date: 2023-01-16. Psc name: Little Belsteads Holdings Limited. 2023-01-16 View Report
Officers. Change date: 2023-01-16. Officer name: Mr Peter David Adams. 2023-01-16 View Report
Officers. Officer name: Mrs Lauren Ellen Adams. Change date: 2023-01-16. 2023-01-16 View Report
Address. New address: Windsor House Bayshill Road Cheltenham GL50 3AT. Change date: 2023-01-16. Old address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN England. 2023-01-16 View Report
Mortgage. Charge number: 101922380006. Charge creation date: 2022-11-15. 2022-11-17 View Report
Mortgage. Charge number: 101922380003. 2022-08-16 View Report
Mortgage. Charge number: 101922380004. 2022-08-16 View Report
Mortgage. Charge creation date: 2022-07-18. Charge number: 101922380005. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-06-04 View Report
Accounts. Accounts type total exemption full. 2022-03-22 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Address. Old address: Little Belsteads Back Lane Little Waltham Chelmsford Essex CM3 3PP United Kingdom. Change date: 2021-06-24. New address: Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2021-06-24 View Report
Accounts. Accounts type unaudited abridged. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Change account reference date company previous extended. 2020-02-17 View Report
Mortgage. Charge creation date: 2019-06-28. Charge number: 101922380004. 2019-07-03 View Report
Mortgage. Charge number: 101922380003. Charge creation date: 2019-06-28. 2019-07-03 View Report
Mortgage. Charge number: 101922380002. 2019-07-01 View Report
Mortgage. Charge number: 101922380001. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Mortgage. Charge creation date: 2018-05-08. Charge number: 101922380002. 2018-05-18 View Report
Persons with significant control. Psc name: Lauren Ellen Adams. Cessation date: 2018-04-01. 2018-05-16 View Report
Persons with significant control. Notification date: 2018-04-01. Psc name: Little Belsteads Holdings Limited. 2018-05-16 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Peter David Adams. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Mortgage. Charge number: 101922380001. Charge creation date: 2017-09-21. 2017-10-02 View Report
Gazette. Gazette filings brought up to date. 2017-08-09 View Report
Gazette. Gazette notice compulsory. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Persons with significant control. Psc name: Lauren Ellen Adams. Notification date: 2016-05-20. 2017-08-07 View Report
Persons with significant control. Psc name: Peter David Adams. Notification date: 2016-05-20. 2017-08-07 View Report
Incorporation. Capital: GBP 100 2016-05-20 View Report