- Company Overview for BELLEROPHON (SERVICES) LIMITED (08027397)
- Filing history for BELLEROPHON (SERVICES) LIMITED (08027397)
- People for BELLEROPHON (SERVICES) LIMITED (08027397)
- More for BELLEROPHON (SERVICES) LIMITED (08027397)
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) |
---|---|---|---|
23 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
08 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
10 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT United Kingdom to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 1 March 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
13 Jan 2017 | AP01 | Appointment of Mr Nigel John Palmer as a director on 21 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr George Thomas Maltby as a director on 21 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr Jarnail Singh Athwal as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of David Anthony Drew as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Richard Daley as a director on 21 December 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
08 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Ocean Buildings Bute Crescent Mermaid Quay Cardiff Bay Cardiff CF10 5AY to Suffolk House Trade Street Cardiff CF10 5DT on 12 June 2015 |