About

Registered Number: 05186820
Date of Incorporation: 22/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts, WD17 1HP

 

Belgrave Land (Armley) Ltd was registered on 22 July 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 September 2010
AA01 - Change of accounting reference date 14 January 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
363a - Annual Return 17 November 2005
395 - Particulars of a mortgage or charge 02 February 2005
RESOLUTIONS - N/A 28 January 2005
MEM/ARTS - N/A 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
CERTNM - Change of name certificate 20 September 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 06 December 2005 Outstanding

N/A

Deed of assignment 06 December 2005 Outstanding

N/A

Debenture 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.