Advanced company searchLink opens in new window

BELL DEVELOPMENTS LIMITED

Company number 03713498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 30
25 Mar 2010 AR01 Annual return made up to 15 March 2010
11 Mar 2010 AD01 Registered office address changed from 8 Mollington Grange Parkgate Road Chester Cheshire CH1 6NP on 11 March 2010
07 Dec 2009 AA Accounts for a small company made up to 31 January 2009
12 Nov 2009 TM01 Termination of appointment of Michael Bell as a director
12 Nov 2009 TM02 Termination of appointment of David Bell as a secretary
12 Nov 2009 TM01 Termination of appointment of David Bell as a director
11 Jul 2009 288b Appointment terminated director john o sullivan
28 Apr 2009 AA Full accounts made up to 31 January 2008
22 Apr 2009 363a Return made up to 15/02/09; full list of members
22 Oct 2008 288a Director appointed robert thomas newham
06 Oct 2008 288a Director appointed charles richard topham
06 Oct 2008 288a Director appointed john o sullivan
06 Oct 2008 288a Director appointed alan dingley
06 Oct 2008 122 S-div
06 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares into 1000 ord @ £0.10 each 29/09/2008