About

Registered Number: 06014850
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Nicholson Tax & Accounts, 36 Market Place, Belper, Derbyshire, DE56 1FZ,

 

Founded in 2006, Belper Developments Ltd are based in Belper in Derbyshire, it has a status of "Active". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 January 2016
CERTNM - Change of name certificate 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 09 August 2011
RT01 - Application for administrative restoration to the register 08 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.