Advanced company searchLink opens in new window

BELLATRIX SHIP MANAGEMENT GROUP LIMITED

Company number 03902499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
23 Mar 2017 TM01 Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017
25 Aug 2016 CERTNM Company name changed bibby ship management group LIMITED\certificate issued on 25/08/16
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • USD 100
12 May 2016 AP01 Appointment of Mr Ian Vallance as a director on 2 May 2016
12 May 2016 TM01 Termination of appointment of Simon John Pressly as a director on 2 May 2016
29 Mar 2016 AD01 Registered office address changed from 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA England to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 29 March 2016
21 Mar 2016 AD01 Registered office address changed from 105 Duke Street Liverpool Merseyside L1 5JQ to 1st Floor, 63 63 Queen Victoria Street London EC4N 4UA on 21 March 2016
16 Mar 2016 AP01 Appointment of Mr Simon John Pressly as a director on 5 March 2016
15 Mar 2016 TM01 Termination of appointment of Michael Peter Brown as a director on 5 March 2016
15 Mar 2016 AP01 Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016
15 Mar 2016 AP03 Appointment of Mr Ian Vallance as a secretary on 5 March 2016
15 Mar 2016 TM01 Termination of appointment of Christopher John Stone as a director on 5 March 2016
15 Mar 2016 TM01 Termination of appointment of Simon Peter Venables as a director on 5 March 2016
15 Mar 2016 TM01 Termination of appointment of Edward John Rimmer as a director on 5 March 2016
15 Mar 2016 TM02 Termination of appointment of Bibby Bros.&Co.(Management)Limited as a secretary on 5 March 2016
11 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • USD 100
29 Jan 2015 AP01 Appointment of Simon Peter Venables as a director on 1 January 2015
28 Jan 2015 AP01 Appointment of Michael Peter Brown as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of Iain Alexander Speak as a director on 31 December 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013