BRITSHIP THREE LIMITED

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

View Document

07/09/237 September 2023 Termination of appointment of Anna Magri as a secretary on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Anna Louise Emily Magri as a director on 2023-09-07

View Document

25/07/2325 July 2023 Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Declaration of solvency

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MAERSK HOLDINGS LIMITED / 13/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KILBY

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEHMANN-TAYLOR

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS DANIELLE CRAWFORD

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS ANNA LOUISE EMILY MAGRI

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 13TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNICK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NIGEL EDMUND LEHMANN-TAYLOR

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TERENCE ERIC CORNICK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUNE CHRISTENSEN

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

07/07/117 July 2011 DIRECTOR APPOINTED SUNE NORUP CHRISTENSEN

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR MARTYN CLIVE ALLEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BURRIDGE

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED BLUE STAR SHIP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR BERNADETTE O'BRIEN

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JAMES GEORGE THOMAS BURRIDGE

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: BEAGLE HOUSE BRAHAM STREET LONDON E1 8EP

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 S80A AUTH TO ALLOT SEC 24/02/99

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/08/98; CHANGE OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: ALBION HOUSE 20 QUEEN ELIZABETH STREET LONDON SE1 2LS

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ADOPT MEM AND ARTS 14/02/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 07/03/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 07/03/95

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 Full accounts made up to 1993-12-31

View Document

24/05/9424 May 1994 Full accounts made up to 1993-12-31

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 Full accounts made up to 1992-12-31

View Document

25/07/9325 July 1993 Full accounts made up to 1992-12-31

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 Full accounts made up to 1991-12-31

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 Full accounts made up to 1991-12-31

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 ALTER MEM AND ARTS 15/04/92

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 Full accounts made up to 1990-12-31

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 Full accounts made up to 1990-12-31

View Document

10/08/9010 August 1990 Full accounts made up to 1989-12-31

View Document

10/08/9010 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 Full accounts made up to 1989-12-31

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 Full accounts made up to 1988-12-31

View Document

07/08/897 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 Full accounts made up to 1988-12-31

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: ALBION HOUSE 34 LEADENHALL STREET LONDON EC3A 1AR

View Document

25/10/8825 October 1988 Full accounts made up to 1987-12-31

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 Full accounts made up to 1987-12-31

View Document

25/10/8825 October 1988 RETURN MADE UP TO 10/10/88; NO CHANGE OF MEMBERS

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 Full accounts made up to 1986-12-31

View Document

24/10/8724 October 1987 Full accounts made up to 1986-12-31

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/11/867 November 1986 Full accounts made up to 1985-12-31

View Document

07/11/867 November 1986 Full accounts made up to 1985-12-31

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