Advanced company searchLink opens in new window

BELLEROPHON (HOMES) LTD

Company number 08992381

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 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
  • GBP 12
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
  • GBP 12
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Dec 2014 MR01 Registration of charge 089923810001, created on 1 December 2014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
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
  • MODEL ARTICLES ‐ Model articles adopted