Advanced company searchLink opens in new window

BELLINGER HOMES LTD

Company number 10812387

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)
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