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 |