About

Registered Number: 03566040
Date of Incorporation: 18/05/1998 (26 years ago)
Company Status: Active
Registered Address: Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS

 

Bellevue Resources Ltd was registered on 18 May 1998 and are based in Manchester. We don't know the number of employees at this business. The organisation 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
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
MR04 - N/A 14 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 09 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 06 February 2013
TM01 - Termination of appointment of director 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
RESOLUTIONS - N/A 30 September 2010
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 21 August 2009
395 - Particulars of a mortgage or charge 21 August 2009
RESOLUTIONS - N/A 19 August 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 15 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AUD - Auditor's letter of resignation 17 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 22 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
395 - Particulars of a mortgage or charge 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 16 April 2004
AA - Annual Accounts 16 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 June 1999
RESOLUTIONS - N/A 29 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 1998
395 - Particulars of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 10 July 1998
CERTNM - Change of name certificate 07 July 1998
287 - Change in situation or address of Registered Office 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
225 - Change of Accounting Reference Date 04 July 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 13 August 2012 Fully Satisfied

N/A

Debenture 14 October 2010 Fully Satisfied

N/A

Composite guarantee and debentures 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 2009 Fully Satisfied

N/A

Guarantee & debenture 22 February 2007 Fully Satisfied

N/A

Guarantee & debenture 09 March 2006 Fully Satisfied

N/A

Guarantee & debenture 16 November 2005 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Mortgage debenture 15 February 2005 Fully Satisfied

N/A

Debenture 16 October 2001 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Debenture 30 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.