About

Registered Number: 06476071
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Brick Barn Court Road, St. Nicholas At Wade, Birchington, Kent, CT7 0PT

 

Belle Isle Farms Ltd was founded on 17 January 2008 and has its registered office in Birchington in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. Belle Isle Farms Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
CS01 - N/A 20 January 2020
PSC05 - N/A 20 January 2020
AA - Annual Accounts 02 October 2019
AA01 - Change of accounting reference date 26 June 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 July 2018
MR01 - N/A 30 April 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 28 November 2017
SH01 - Return of Allotment of shares 17 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 28 January 2017
MR01 - N/A 27 October 2016
MR01 - N/A 27 October 2016
MR04 - N/A 23 September 2016
MR04 - N/A 23 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 February 2016
MR01 - N/A 30 October 2015
MR01 - N/A 30 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 January 2013
AA01 - Change of accounting reference date 08 November 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 31 January 2011
AA01 - Change of accounting reference date 10 August 2010
SH01 - Return of Allotment of shares 18 May 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP01 - Appointment of director 15 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 10 March 2009
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

A registered charge 13 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.