About

Registered Number: 03434815
Date of Incorporation: 16/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: The Belgrade Centre, Denington Road, Wellingborough, Northamptonshire, NN8 2QH

 

Having been setup in 1997, Belgrade Holdings Ltd have registered office in Wellingborough. There are 2 directors listed as Soul, Matthew Frederick, Soul, David James for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUL, David James 17 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SOUL, Matthew Frederick 17 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 06 December 2019
PSC05 - N/A 20 November 2019
AP03 - Appointment of secretary 20 November 2019
PSC07 - N/A 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
PSC07 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
MR01 - N/A 21 October 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 30 April 2019
MR01 - N/A 12 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 16 September 2014
CH03 - Change of particulars for secretary 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 06 September 2010
AA01 - Change of accounting reference date 30 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 24 December 2008
169 - Return by a company purchasing its own shares 24 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 20 June 2008
AUD - Auditor's letter of resignation 14 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 04 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 25 June 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 21 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1997
123 - Notice of increase in nominal capital 21 November 1997
225 - Change of Accounting Reference Date 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 04 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.