- 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) |
---|---|---|---|
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 | |
06 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
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
|
|
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
|
|
07 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
12 Apr 2012 | NEWINC |
Incorporation
|