- Company Overview for BERLUTI UK LIMITED (07107759)
- Filing history for BERLUTI UK LIMITED (07107759)
- People for BERLUTI UK LIMITED (07107759)
- Charges for BERLUTI UK LIMITED (07107759)
- More for BERLUTI UK LIMITED (07107759)
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 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Jean-Christophe Patrice René Tevenin on 17 December 2015 | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | AP01 | Appointment of Mr Jean-Christophe Patrice René Tevenin as a director on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Ivar Guillaume Igor Quarante as a director on 16 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Dec 2014 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | TM01 | Termination of appointment of Hugues Henri Pierre Bonnet-Masimbert as a director on 1 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mrs Séverine Caroline Claude Merle as a director on 1 August 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Ivar Guillaume Igor Quarante on 17 December 2013 | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Hugues Henri Pierre Bonnet-Masimbert on 17 December 2012 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
22 Sep 2011 | TM01 | Termination of appointment of Marga Laguillo as a director | |
22 Sep 2011 | AP01 | Appointment of Ivar Guillaume Igor Quarante as a director | |
22 Sep 2011 | AP01 | Appointment of Hugues Henri Pierre Bonnet-Masimbert as a director | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | TM01 | Termination of appointment of Pierre Bouissou as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Phillippe Pin-Claret as a director |