Advanced company searchLink opens in new window

BELLARMINE LTD

Company number 08221185

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)
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
  • GBP 3
30 Jan 2020 CAP-SS Solvency Statement dated 21/01/20
30 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification Director- Jonathan Turnbull
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
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2015
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,442,779