Advanced company searchLink opens in new window

BELLEROPHON (SERVICES) LIMITED

Company number 08027397

Filter by category

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)
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
  • GBP 1
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
06 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jun 2014 AP01 Appointment of Mr Richard Daley as a director
09 Jun 2014 TM01 Termination of appointment of Stephen Berry as a director
09 Jun 2014 TM01 Termination of appointment of Acuity Nominees Limited as a director
09 Jun 2014 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary
09 Jun 2014 AP01 Appointment of Mr David Anthony Drew as a director
28 May 2014 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL on 28 May 2014
17 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
17 Apr 2014 CH02 Director's details changed for M and a Nominees Limited on 10 October 2013
17 Apr 2014 CH04 Secretary's details changed for M and a Secretaries Limited on 10 October 2013
02 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Jul 2013 CERTNM Company name changed mandaco 730 LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
07 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted