Advanced company searchLink opens in new window

BELLAM COURT MANAGEMENT COMPANY LIMITED

Company number 05291087

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)
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
02 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Mar 2021 AP01 Appointment of Mr Stephen Richards as a director on 15 December 2020
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 AP04 Appointment of Casserly Property Management Ltd as a secretary on 8 September 2020
07 Sep 2020 AD01 Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 10 James Nasmyth Way Eccles Manchester Greater Manchester M30 0SF on 7 September 2020
07 Sep 2020 TM02 Termination of appointment of Realty Management Limited as a secretary on 7 September 2020
21 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
10 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 24
22 Oct 2015 CH04 Secretary's details changed for Realt Management Limited on 21 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Christopher John Stephenson on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Anthony Brian Leech on 19 October 2015
19 Oct 2015 CH01 Director's details changed for Henry William Blears on 19 October 2015