CS01 |
Confirmation statement with no updates April 12, 2024
filed on: 30th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 1, 2024
filed on: 1st, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Greencoat House Francis Street London SW1P 1DH. Change occurred on March 1, 2024. Company's previous address: PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom.
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097803520003, created on July 18, 2023
filed on: 20th, July 2023
|
mortgage |
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2023
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(96 pages)
|
AP01 |
On July 6, 2023 new director was appointed.
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(95 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 70693 10a Greencoat Place London SW1P 9ZP. Change occurred on October 13, 2021. Company's previous address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(100 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(90 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(95 pages)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On November 9, 2018 new director was appointed.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(75 pages)
|
CS01 |
Confirmation statement with updates April 1, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 28, 2018) of a secretary
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2018
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2017
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 29th, September 2017
|
auditors |
Free Download
(1 page)
|
MR01 |
Registration of charge 097803520002, created on August 10, 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(53 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(81 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 4th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
Appointment (date: April 1, 2017) of a secretary
filed on: 1st, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2017
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(52 pages)
|
SH01 |
Capital declared on July 20, 2016: 81865092.00 GBP
filed on: 27th, July 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2016: 81051964.00 GBP
filed on: 1st, July 2016
|
capital |
Free Download
|
SH01 |
Capital declared on May 12, 2016: 80367032.00 GBP
filed on: 27th, May 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP. Change occurred on April 25, 2016. Company's previous address: Southside 6th Floor 105 Victoria Street London SW1E 6QT.
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bell finco LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AP01 |
On October 22, 2015 new director was appointed.
filed on: 6th, November 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 22, 2015) of a secretary
filed on: 6th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Southside 6th Floor 105 Victoria Street London SW1E 6QT. Change occurred on November 6, 2015. Company's previous address: 28 st George Street London W1S 2FA United Kingdom.
filed on: 6th, November 2015
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 22, 2015: 72558813.00 GBP
filed on: 6th, November 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to December 31, 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2015
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2015
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 22, 2015 new director was appointed.
filed on: 6th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2015
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097803520001, created on September 30, 2015
filed on: 8th, October 2015
|
mortgage |
Free Download
(53 pages)
|
AP01 |
On September 17, 2015 new director was appointed.
filed on: 4th, October 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on September 16, 2015: 100.00 GBP
|
capital |
|