BELLEROPHON PROJECTS LLP

Company Documents

DateDescription
06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Leonard Curtis House Elms Square Bury New Road Greater Manchester M45 7TA on 2024-01-05

View Document

05/01/245 January 2024 Declaration of solvency

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Determination

View Document

10/07/2310 July 2023 Previous accounting period extended from 2023-02-28 to 2023-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1829 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / JA PROPERTY INVESTMENTS LIMITED / 05/02/2018

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CORPORATE LLP MEMBER APPOINTED JA PROPERTY INVESTMENTS LIMITED

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER JARNAIL ATHWAL

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / JA PROPERTY INVESTMENTS LIMITED / 01/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JA PROPERTY INVESTMENTS LIMITED

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5DT UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 CORPORATE LLP MEMBER APPOINTED GEORGE MALTBY LLP

View Document

13/01/1713 January 2017 LLP MEMBER APPOINTED MR JARNAIL SINGH ATHWAL

View Document

13/01/1713 January 2017 LLP MEMBER APPOINTED MR KEITH RALPH BRYANT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BARNETT

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD DALEY

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, LLP MEMBER BELLEROPHON PARTNERSHIPS LIMITED

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID DREW

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GEORGE MALTBY LLP

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL MCCURRY

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER KEITH BRYANT

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN HANCOCK

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN HANCOCK

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 01/02/16

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN MELLING

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID BAYBUTT

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN SMITH

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BAYBUTT

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM OCEAN BUILDINGS BUTE CRESCENT MERMAID QUAY CARDIFF BAY CARDIFF CF10 5AY

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 01/02/15

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GEEN

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

11/02/1411 February 2014 ANNUAL RETURN MADE UP TO 01/02/14

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/03/131 March 2013 CORPORATE LLP MEMBER APPOINTED BELLEROPHON PARTNERSHIPS LIMITED

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 01/02/13

View Document

25/02/1325 February 2013 CORPORATE LLP MEMBER APPOINTED GEORGE MALTBY LLP

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED MR KEITH RALPH BRYANT

View Document

21/02/1321 February 2013 LLP MEMBER APPOINTED MR ADRIAN SEAN HANCOCK

View Document

24/04/1224 April 2012 LLP MEMBER APPOINTED PAUL MCCURRY

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR RICHARD DALEY

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR DAVID JAMES BAYBUTT

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED JONATHAN SMITH

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR CHRISTOPHER JOHN BAYBUTT

View Document

10/02/1210 February 2012 LLP MEMBER APPOINTED MR JOHN MELLING

View Document

01/02/121 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company