BISTROT DELUXE (BAKER STREET) LIMITED
Company number 03794939
- Company Overview for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- Filing history for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- People for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- Charges for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- More for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
06 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Sep 2014 | AP03 | Appointment of Carole Bloodworth as a secretary on 18 August 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | CH02 | Director's details changed for Limecourt Ventures Plc on 19 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Christopher John Galvin on 19 December 2013 | |
25 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Kenneth James Sanker on 19 December 2012 | |
17 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
24 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Jeffrey Francis Charles Galvin on 19 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Christopher John Galvin on 19 December 2009 | |
21 Jan 2010 | CH02 | Director's details changed for Limecourt Ventures Plc on 19 December 2009 | |
26 Jun 2009 | AA | Accounts for a small company made up to 30 September 2008 |