Advanced company searchLink opens in new window

BACCHUS PARTNERS LIMITED

Company number 07585214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
14 May 2016 MR04 Satisfaction of charge 2 in full
14 May 2016 MR04 Satisfaction of charge 1 in full
09 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Mr Jonathan Michael Hunt on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Matthew Cornish Gresham on 8 September 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
13 Oct 2014 AAMD Amended accounts for a small company made up to 31 December 2013
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a small company made up to 31 December 2011
26 Jun 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Dec 2011 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 23 December 2011
23 Dec 2011 TM01 Termination of appointment of David Roberts as a director
21 Nov 2011 MEM/ARTS Memorandum and Articles of Association
21 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2011 CERTNM Company name changed bacchus partners 2011 LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution