Based in Blyth, Northumberland, Bell & Harwood Property Investments Ltd was founded on 23 March 2006, it's status at Companies House is "Active". The current directors of the company are listed as Bell, Steven, Harwood, David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Steven | 23 March 2006 | - | 1 |
HARWOOD, David | 15 February 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 May 2020 | |
CH01 - Change of particulars for director | 05 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 19 February 2018 | |
AA01 - Change of accounting reference date | 27 December 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AA01 - Change of accounting reference date | 28 December 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 25 March 2014 | |
MR01 - N/A | 08 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 01 March 2014 | |
MR01 - N/A | 04 October 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 12 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2011 | |
AR01 - Annual Return | 26 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 27 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
363a - Annual Return | 25 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 13 December 2008 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 22 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 September 2008 | |
353 - Register of members | 22 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 September 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
CERTNM - Change of name certificate | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363s - Annual Return | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
NEWINC - New incorporation documents | 23 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 26 February 2014 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
Legal mortgage | 02 April 2009 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 2008 | Fully Satisfied |
N/A |
Legal mortgage | 07 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2008 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 2008 | Fully Satisfied |
N/A |
Legal mortgage | 12 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 2008 | Fully Satisfied |
N/A |
Debenture | 07 March 2008 | Fully Satisfied |
N/A |