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)
04 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • USD 100
28 Apr 2014 CH01 Director's details changed for Christopher John Stone on 25 January 2014
07 Jan 2014 AP01 Appointment of Mr Iain Alexander Speak as a director
07 Jan 2014 AP01 Appointment of Mr Paul Andrew Cullingford as a director
02 Jan 2014 TM01 Termination of appointment of David Robertson as a director
20 Sep 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AP01 Appointment of Christopher John Stone as a director
31 Jul 2013 TM01 Termination of appointment of Simon Barham as a director
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of Sean Golding as a director
31 Jan 2013 TM01 Termination of appointment of Jonathan Osborne as a director
31 Jan 2013 TM01 Termination of appointment of Martin Kent as a director
31 Jan 2013 TM01 Termination of appointment of Martyn Howard as a director
02 Jan 2013 TM01 Termination of appointment of Ian Mathison as a director
17 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Simon David Barham as a director
12 Jun 2012 CH01 Director's details changed for Martin Cranston Kent on 1 June 2012
30 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Mr Edward John Rimmer as a director
15 Feb 2012 TM01 Termination of appointment of Steven Potter as a director
05 Jan 2012 CH01 Director's details changed for Mr David Albert Robertson on 1 January 2012
12 Sep 2011 AA Full accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mr Steven Potter on 16 October 2010
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1