This company is commonly known as Bella Parties Limited. The company was founded 15 years ago and was given the registration number 06688972. The firm's registered office is in STANFORD-LE-HOPE. You can find them at Top Floor, Claridon House, Stanford-le-hope, Essex. This company's SIC code is 90030 - Artistic creation.
Name | : | BELLA PARTIES LIMITED |
---|---|---|
Company Number | : | 06688972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor, Claridon House, Stanford-le-hope, Essex, England, SS17 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU | Director | 19 May 2023 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU | Director | 19 May 2023 | Active |
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU | Secretary | 30 September 2010 | Active |
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU | Secretary | 10 May 2023 | Active |
3, Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG | Director | 04 September 2008 | Active |
Lees Wood Cottage, Fir Tree Hill, Chandlers Cross, Rickmansworth, WD3 4NA | Director | 04 September 2008 | Active |
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU | Director | 30 September 2010 | Active |
Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU | Director | 10 May 2023 | Active |
Mrs Joanne Claire Quelch | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU |
Nature of control | : |
|
Mr Matthew Jason Quelch | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU |
Nature of control | : |
|
Mrs Anessa Helaina Stock | ||
Notified on | : | 10 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU |
Nature of control | : |
|
Mrs Joanne Claire Quelch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU |
Nature of control | : |
|
Mr Matthew Jason Quelch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Floor, Claridon House, Stanford-Le-Hope, England, SS17 0JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Officers | Appoint person secretary company with name date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.