|
|
30 Sep 2025
|
30 Sep 2025
Certificate of change of name
|
|
|
30 Sep 2025
|
30 Sep 2025
Change of name notice
|
|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 13 September 2025 with updates
|
|
|
25 Sep 2025
|
25 Sep 2025
Change of details for Bell Procurement Management Limited as a person with significant control on 27 March 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Director's details changed for Mrs Manpreet Kaur Gill on 14 July 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Director's details changed for Mrs Manpreet Kaur Gill on 1 April 2025
|
|
|
25 Sep 2025
|
25 Sep 2025
Director's details changed for Mr Nicholas William Petheram on 1 April 2025
|
|
|
13 Sep 2024
|
13 Sep 2024
Register(s) moved to registered inspection location 10 York Road London SE1 7nd
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 13 September 2024 with updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Register inspection address has been changed to 10 York Road London SE1 7nd
|
|
|
17 Jun 2024
|
17 Jun 2024
Director's details changed for Mr Nicholas William Petheram on 1 March 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Director's details changed for Mrs Manpreet Kaur Gill on 28 February 2023
|
|
|
25 Mar 2024
|
25 Mar 2024
Change of details for Bell Procurement Management Limited as a person with significant control on 25 March 2024
|
|
|
25 Mar 2024
|
25 Mar 2024
Registered office address changed from New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ United Kingdom to 125 Wood Street London EC2V 7AW on 25 March 2024
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 6 February 2024 with updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Change of details for Bell-Ts Limited as a person with significant control on 23 November 2021
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mrs Manpreet Kaur Gill on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Director's details changed for Mr Nicholas William Petheram on 15 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Registered office address changed from Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS England to New Hampshire Court St Pauls Road Southsea Hampshire PO5 4AQ on 15 January 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Director's details changed for Mr Nicholas William Petheram on 11 January 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Director's details changed for Mrs Manpreet Kaur Gill on 11 January 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Registered office address changed from New Hampshire Court St. Pauls Road Southsea Hampshire PO5 4AQ England to Bay House Compass Road Cosham Portsmouth Hampshire PO6 4RS on 11 January 2024
|