Altrincham
Cheshire
WA12 2QG
Director Name | Miss Hayley Louise Renshaw |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 14, Grosvenor House 45 The Downs Altrincham Cheshire WA12 2QG |
Secretary Name | Miss Hayley Louise Renshaw |
---|---|
Status | Current |
Appointed | 19 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Office 14, Grosvenor House 45 The Downs Altrincham Cheshire WA12 2QG |
Director Name | Mr Trevor Gallop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Belmont Road Great Budworth Northwich Cheshire CW9 6NQ |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Belmont Homes (North West) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52 |
Cash | £2,849 |
Current Liabilities | £1,829,235 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
25 March 2024 | Director's details changed for Mr Simon Robert Gallop on 20 October 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
3 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
14 March 2022 | Director's details changed for Miss Hayley Louise Renshaw on 10 February 2021 (2 pages) |
14 March 2022 | Secretary's details changed for Miss Hayley Louise Renshaw on 10 February 2021 (1 page) |
14 March 2022 | Director's details changed for Miss Hayley Louise Renshaw on 10 February 2021 (2 pages) |
14 March 2022 | Director's details changed for Simon Robert Gallop on 11 January 2021 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Belmont Homes (North West) Limited as a person with significant control on 14 November 2018 (2 pages) |
3 December 2018 | Registered office address changed from Belmont House Belmont Road Great Budworth Northwich Cheshire CW9 6NQ to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 3 December 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Miss Hayley Louise Renshaw as a secretary on 19 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Trevor Gallop as a director on 19 March 2018 (1 page) |
4 April 2018 | Director's details changed for Simon Robert Gallop on 13 March 2018 (2 pages) |
4 April 2018 | Appointment of Miss Hayley Louise Renshaw as a director on 19 March 2018 (2 pages) |
17 October 2017 | Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Simon Robert Gallop on 17 October 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 April 2016 | Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Simon Robert Gallop on 8 April 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 December 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (3 pages) |
9 December 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (3 pages) |
12 November 2014 | Change of name notice (2 pages) |
12 November 2014 | Company name changed belmont homes (north west) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed belmont homes (north west) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Change of name notice (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|