About

Registered Number: 07266901
Date of Incorporation: 27/05/2010 (14 years ago)
Company Status: Active
Registered Address: 59 Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UB,

 

Belbroughton Developments Ltd was established in 2010, it has a status of "Active". The companies director is Price, Shaun Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Shaun Oliver 27 May 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 June 2020
AD01 - Change of registered office address 11 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
MR01 - N/A 17 October 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 05 December 2018
MR01 - N/A 30 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 25 August 2018
MR04 - N/A 25 August 2018
MR04 - N/A 25 August 2018
MR04 - N/A 25 August 2018
MR04 - N/A 25 August 2018
CS01 - N/A 04 June 2018
MR04 - N/A 01 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 June 2017
MR01 - N/A 04 March 2017
MR01 - N/A 10 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 December 2015
MR04 - N/A 12 December 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 23 June 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 June 2014
MR01 - N/A 10 May 2014
MR01 - N/A 17 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 June 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 27 June 2011
AA01 - Change of accounting reference date 25 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 27 May 2010
NEWINC - New incorporation documents 27 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 30 November 2018 Fully Satisfied

N/A

A registered charge 30 November 2018 Fully Satisfied

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 02 February 2017 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

Legal charge 09 January 2013 Fully Satisfied

N/A

Legal charge 09 January 2013 Fully Satisfied

N/A

Legal charge 20 September 2012 Fully Satisfied

N/A

Legal charge 20 September 2012 Fully Satisfied

N/A

Legal charge 24 January 2012 Fully Satisfied

N/A

Legal charge 19 December 2011 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.