AA |
Full accounts for the period ending 2022/12/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 2022/09/05. New Address: Second Floor 25E the Quadrant Greyfriars Studios Richmond TW9 1DJ. Previous address: Paxton House, 4th Floor 30 Artillery Lane London E1 7LS England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 12th, August 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
2022/04/30 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/30.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/30.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, July 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2020/10/21.
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/21 - the day director's appointment was terminated
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/13 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/28. New Address: Paxton House, 4th Floor 30 Artillery Lane London E1 7LS. Previous address: Wheat Wharf 27a Shad Thames London SE1 2XZ England
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 17th, August 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 13th, May 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/01/17.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/01/17 - the day director's appointment was terminated
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 11th, June 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2018/05/25.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/25 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/04/18 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5th Floor One New Change London EC4M 9AF
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 1st, August 2017
| accounts
|
Free Download
(22 pages)
|
TM01 |
2016/06/07 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/06/07 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 27th, May 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2015/12/22 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/08
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(19 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5th Floor One New Change London EC4M 9AF
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/04/14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2015/04/14
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/14 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/14. New Address: Wheat Wharf 27a Shad Thames London SE1 2XZ. Previous address: 7 Albemarle Street London W1S 4HQ
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 25th, February 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 22nd, February 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/22 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/25
filed on: 25th, November 2014
| resolution
|
|
CERTNM |
Company name changed bellville rodair global LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/24
filed on: 24th, November 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/24
filed on: 24th, November 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2013/12/22 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/31
capital
|
|
AD01 |
Change of registered office on 2013/10/04 from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/04.
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/04.
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, October 2013
| resolution
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2012/12/31
filed on: 20th, June 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
2013/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/22 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/06/29 - the day director's appointment was terminated
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 22nd, June 2012
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered office on 2012/06/13 from Calder & Co 1 Regent Street London SW1Y 4NW
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/22 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/10/20.
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/20.
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/20.
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/10/12 - the day director's appointment was terminated
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 9th, June 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2010/12/22 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/11/01 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 2nd, July 2010
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, May 2010
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 2009/12/22 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009/11/03 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2008/12/31
filed on: 14th, July 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/22 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 28th, July 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 2008/01/02 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/01/02 with shareholders record
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 24th, January 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2006
| incorporation
|
Free Download
(18 pages)
|