Belfrage Estates Ltd was registered on 08 October 2001 with its registered office in Hailsham, East Sussex. We do not know the number of employees at this organisation. Gower, Jean Patricia, Green, Lindsey Anne Belfrage are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Lindsey Anne Belfrage | 10 October 2001 | 04 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOWER, Jean Patricia | 30 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 October 2019 | |
MR01 - N/A | 23 September 2019 | |
MR01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 10 October 2018 | |
CH01 - Change of particulars for director | 08 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AP03 - Appointment of secretary | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
TM02 - Termination of appointment of secretary | 16 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 28 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 31 July 2010 | |
AD01 - Change of registered office address | 10 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 03 March 2009 | |
363s - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
363s - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
363s - Annual Return | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2001 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 October 2001 | |
NEWINC - New incorporation documents | 08 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2019 | Outstanding |
N/A |
A registered charge | 05 September 2019 | Outstanding |
N/A |
Legal charge | 30 March 2007 | Outstanding |
N/A |
Legal charge | 24 April 2003 | Outstanding |
N/A |
Legal charge | 11 March 2002 | Outstanding |
N/A |