- Company Overview for BELLINGER HOMES LTD (10812387)
- Filing history for BELLINGER HOMES LTD (10812387)
- People for BELLINGER HOMES LTD (10812387)
- Charges for BELLINGER HOMES LTD (10812387)
- Registers for BELLINGER HOMES LTD (10812387)
- More for BELLINGER HOMES LTD (10812387)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to 3a Hazelmoor Lane Gallowstree Common Reading RG4 9DJ on 29 November 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
08 Aug 2022 | PSC04 | Change of details for Mr John Basinger as a person with significant control on 7 June 2021 | |
07 Aug 2022 | TM01 | Termination of appointment of Gary Michael Bell as a director on 7 June 2021 | |
07 Aug 2022 | PSC07 | Cessation of Gary Michael Bell as a person with significant control on 9 June 2021 | |
04 Aug 2022 | AD03 | Register(s) moved to registered inspection location 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ | |
04 Aug 2022 | AD02 | Register inspection address has been changed to 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Gary Michael Bell as a person with significant control on 8 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Gary Michael Bell on 8 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
28 Jun 2021 | PSC04 | Change of details for Mr John Basinger as a person with significant control on 8 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Gary Michael Bell as a person with significant control on 8 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr John Walter Basinger on 8 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Gary Michael Bell on 8 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Ms Mary Theresa Carter on 8 June 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Nov 2020 | MR01 | Registration of charge 108123870003, created on 16 November 2020 | |
20 Nov 2020 | MR01 | Registration of charge 108123870004, created on 16 November 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 11 August 2020 |