Bellagio Stone Ltd was founded on 04 July 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilkinson, Catherine, Boyden, Michael Robert Edward, Wilkinson, Catherine, Wilkinson, George Robert, Wilkinson, Robert, Fryer, Sebastian, Hotten, Samuel David at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYDEN, Michael Robert Edward | 25 June 2007 | - | 1 |
WILKINSON, Catherine | 01 August 2008 | - | 1 |
WILKINSON, George Robert | 25 August 2020 | - | 1 |
FRYER, Sebastian | 04 July 2005 | 08 August 2005 | 1 |
HOTTEN, Samuel David | 01 March 2010 | 09 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Catherine | 08 August 2005 | - | 1 |
WILKINSON, Robert | 04 July 2005 | 08 August 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 August 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 25 April 2019 | |
PSC07 - N/A | 25 April 2019 | |
PSC04 - N/A | 23 April 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 17 November 2017 | |
CS01 - N/A | 13 July 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
AA - Annual Accounts | 12 May 2017 | |
MR01 - N/A | 31 March 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
AR01 - Annual Return | 16 July 2011 | |
CH01 - Change of particulars for director | 16 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AD01 - Change of registered office address | 26 July 2010 | |
CH03 - Change of particulars for secretary | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
CH01 - Change of particulars for director | 24 July 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2009 | |
363a - Annual Return | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
AA - Annual Accounts | 11 March 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2008 | |
AA - Annual Accounts | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
363s - Annual Return | 04 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
225 - Change of Accounting Reference Date | 24 April 2007 | |
363s - Annual Return | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
NEWINC - New incorporation documents | 04 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2017 | Outstanding |
N/A |
All assets debenture | 29 November 2010 | Outstanding |
N/A |
Rent deposit deed | 15 May 2009 | Outstanding |
N/A |
Debenture | 31 March 2009 | Outstanding |
N/A |
Debenture | 29 September 2005 | Fully Satisfied |
N/A |