BELLATRIX SHIP MANAGEMENT GROUP LIMITED
Company number 03902499
- Company Overview for BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499)
- Filing history for BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499)
- People for BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499)
- Charges for BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499)
- More for BELLATRIX SHIP MANAGEMENT GROUP LIMITED (03902499)
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
|
|
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
|
|
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 |