- Company Overview for BELLARMINE LTD (08221185)
- Filing history for BELLARMINE LTD (08221185)
- People for BELLARMINE LTD (08221185)
- More for BELLARMINE LTD (08221185)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
11 Feb 2020 | SH19 |
Statement of capital on 11 February 2020
|
|
30 Jan 2020 | CAP-SS | Solvency Statement dated 21/01/20 | |
30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Gerald Charles Farr as a director on 25 March 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
18 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
10 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Jul 2017 | PSC02 | Notification of Shus Holdings Limited as a person with significant control on 20 June 2017 | |
21 Jul 2017 | PSC07 | Cessation of Shane Anthony Ruddy as a person with significant control on 20 June 2017 | |
21 Jul 2017 | PSC07 | Cessation of Hugh Cheyney Champion as a person with significant control on 20 June 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Christopher Ros Stewart Birrell as a director on 1 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Roderick Nicholas Priestley Simpson as a director on 1 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
29 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Dec 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Nov 2015 | TM01 |
Termination of appointment of Jonathan James Turnbull as a director on 13 November 2015
|
|
14 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|