Advanced company searchLink opens in new window

BELLKIRK PROPERTY SERVICES LTD

Company number 10459586

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)
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 30 November 2021
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
28 Jun 2022 AD01 Registered office address changed from Three Saints Hotel Llantrisant Pontyclun CF72 8LP United Kingdom to 9 Dacre Street London SW1H 0DJ on 28 June 2022
24 Jun 2022 AD05 Change the registered office situation from Wales to England/Wales
13 Apr 2022 MR04 Satisfaction of charge 104595860002 in full
13 Apr 2022 MR04 Satisfaction of charge 104595860001 in full
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
16 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
14 Feb 2020 MR01 Registration of charge 104595860003, created on 14 February 2020
14 Feb 2020 MR01 Registration of charge 104595860004, created on 14 February 2020
17 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 November 2018
19 Jun 2019 MR01 Registration of charge 104595860001, created on 14 June 2019
19 Jun 2019 MR01 Registration of charge 104595860002, created on 14 June 2019
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with updates
03 Aug 2017 PSC01 Notification of Harbinder Singh as a person with significant control on 1 June 2017
02 Aug 2017 PSC07 Cessation of Quantis Holdings Llp as a person with significant control on 31 May 2017
30 May 2017 TM01 Termination of appointment of Quantis Holdings Llp as a director on 19 May 2017
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted