About

Registered Number: 04170890
Date of Incorporation: 01/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Hanover Court 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Founded in 2001, Belchamps Properties Ltd has its registered office in Staffordshire. We don't currently know the number of employees at this organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Ian Stewart 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 30 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
363s - Annual Return 21 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 30 April 2002
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 14 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2003 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 06 July 2001 Outstanding

N/A

Legal charge 01 June 2001 Fully Satisfied

N/A

Legal charge 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.