BELMOND & CO CLAIMS MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-15 delete address Dobson House, Regent Centre, Gosforth, NE3 3PF
2024-03-15 delete address Dobson House, Regent Centre, Newcastle upon Tyne NE3 3PF
2024-03-15 insert address Baird House, Scotswood Road, Newcastle upon Tyne, NE4 7DF
2024-03-15 update primary_contact Dobson House, Regent Centre, Gosforth, NE3 3PF => Baird House, Scotswood Road, Newcastle upon Tyne NE4 7DF
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2021-12-11 insert index_pages_linkeddomain belmondclaims.co.uk
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-09-28 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 80
2021-06-24 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 20
2021-05-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2017
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES IMRIE / 17/02/2021
2021-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS IMRIE / 17/02/2021
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-19 delete address 4 Lansdowne Terrace, Gosforth, NE3 1HN
2021-01-19 insert address 17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-09-22 delete source_ip 185.96.93.14
2020-09-22 insert source_ip 85.92.73.110
2020-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS IMRIE
2020-07-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2020
2020-07-07 delete address 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HN
2020-07-07 insert address 17 QUEENS LANE NEWCASTLE UPON TYNE ENGLAND NE1 1RN
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update reg_address_care_of C/O KINSEY JONES CHARTERED ACCOUNTANTS => null
2020-07-07 update registered_address
2020-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM C/O C/O KINSEY JONES CHARTERED ACCOUNTANTS 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN ENGLAND
2020-03-07 insert address Dobson House, Regent Centre, Gosforth, NE3 3PF
2020-03-07 insert alias Belmond & Co Claims Management Limited
2020-03-07 insert vat 263901211
2020-01-06 delete address Milburn House, Dean Street, Newcastle upon Tyne, NE1 1LF
2020-01-06 delete address com Milburn House, Dean Street, Newcastle upon Tyne, NE1 1LF
2020-01-06 insert address Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF
2020-01-06 update primary_contact Milburn House, Dean Street, Newcastle upon Tyne, NE1 1LF => Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF
2019-11-07 update accounts_last_madeup_date 2017-07-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-06 update description
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-05-07 update account_ref_month 7 => 1
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-10-31
2019-04-29 update statutory_documents PREVEXT FROM 31/07/2018 TO 31/01/2019
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-20 delete address Churchill House, 12 Mosley Street, Newcastle upon Tyne NE11DE
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-09-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2016-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD
2016-08-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES IMRIE
2016-08-11 update statutory_documents 09/07/16 STATEMENT OF CAPITAL GBP 1
2016-08-07 delete address 546 BLACKBURN ROAD BOLTON BL1 8NW
2016-08-07 insert address 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE ENGLAND NE3 1HN
2016-08-07 insert company_previous_name THE COMPLAINTS AND REDRESS SERVICE LTD.
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update name THE COMPLAINTS AND REDRESS SERVICE LTD. => BELMOND &CO CLAIMS MANAGEMENT LTD
2016-08-07 update reg_address_care_of null => C/O KINSEY JONES CHARTERED ACCOUNTANTS
2016-08-07 update registered_address
2016-08-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 546 BLACKBURN ROAD BOLTON BL1 8NW
2016-07-07 update statutory_documents COMPANY NAME CHANGED THE COMPLAINTS AND REDRESS SERVICE LTD. CERTIFICATE ISSUED ON 07/07/16
2016-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-05 update statutory_documents FIRST GAZETTE
2015-08-13 delete address 546 BLACKBURN ROAD BOLTON ENGLAND BL1 8NW
2015-08-13 insert address 546 BLACKBURN ROAD BOLTON BL1 8NW
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-13 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-17 update statutory_documents 09/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address PROSPECT HOUSE CROOKHALL LANE LEADGATE CONSETT DH8 7PW
2014-09-07 insert address 546 BLACKBURN ROAD BOLTON ENGLAND BL1 8NW
2014-09-07 insert company_previous_name SOURCE DATA LIMITED
2014-09-07 update name SOURCE DATA LIMITED => THE COMPLAINTS AND REDRESS SERVICE LTD.
2014-09-07 update registered_address
2014-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PROSPECT HOUSE CROOKHALL LANE LEADGATE CONSETT DH8 7PW
2014-08-13 update statutory_documents COMPANY NAME CHANGED SOURCE DATA LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-08-07 delete address PROSPECT HOUSE CROOKHALL LANE LEADGATE CONSETT ENGLAND DH8 7PW
2014-08-07 insert address PROSPECT HOUSE CROOKHALL LANE LEADGATE CONSETT DH8 7PW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-31 update statutory_documents 09/07/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-09 => 2015-04-30
2014-01-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 70221 - Financial management
2013-08-01 update returns_last_madeup_date null => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-15 update statutory_documents 09/07/13 FULL LIST
2012-07-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION