- Company Overview for BELLEROPHON (HOMES) LTD (08992381)
- Filing history for BELLEROPHON (HOMES) LTD (08992381)
- People for BELLEROPHON (HOMES) LTD (08992381)
- Charges for BELLEROPHON (HOMES) LTD (08992381)
- More for BELLEROPHON (HOMES) LTD (08992381)
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 Chris James Barnett as a director on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Richard Daley as a director on 21 December 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Christopher Barnett as a director on 1 October 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from Ocean Buildings Bute Crescent Mermaid Quay Cardiff CF10 5AY Wales to Suffolk House Trade Street Cardiff CF10 5DT on 17 June 2015 | |
20 Dec 2014 | MR01 |
Registration of charge 089923810002, created on 18 December 2014
|
|
11 Dec 2014 | MR01 |
Registration of charge 089923810001, created on 1 December 2014
|
|
24 Jul 2014 | TM01 | Termination of appointment of Stephen Richard Berry as a director on 14 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Acuity Nominees Limited as a director on 14 July 2014 | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
16 Jul 2014 | TM02 | Termination of appointment of Acuity Secretaries Limited as a secretary on 14 July 2014 | |
14 Jul 2014 | CERTNM |
Company name changed mandaco 796 LIMITED\certificate issued on 14/07/14
|
|
14 Jul 2014 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr David Anthony Drew as a director on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Richard Daley as a director on 14 July 2014 | |
11 Apr 2014 | NEWINC |
Incorporation
|