Advanced company searchLink opens in new window

BAGATELLE PROPERTIES LIMITED

Company number 07940129

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 Feb 2019 AA01 Previous accounting period extended from 27 September 2018 to 31 December 2018
06 Feb 2019 PSC05 Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017
28 Jan 2019 AA Total exemption full accounts made up to 27 September 2017
25 Jan 2019 CH01 Director's details changed for Clemente Aymeric on 25 January 2019
12 Nov 2018 AA01 Current accounting period shortened from 28 February 2018 to 27 September 2017
25 Jun 2018 AD01 Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 25 June 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AP01 Appointment of Clemente Aymeric as a director on 4 October 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
11 Oct 2017 AP01 Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 2017
10 Oct 2017 PSC02 Notification of Bagatelle London Holdings Limited as a person with significant control on 27 September 2017
10 Oct 2017 PSC07 Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 27 September 2017
10 Oct 2017 AD01 Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House Hanover Square London W1S 1HP on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Riccardo Silva as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Janet Treacy Paterson as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Irina Bykova as a director on 27 September 2017
10 Oct 2017 TM01 Termination of appointment of Roland Thomas Ashton Oakshett as a director on 27 September 2017
27 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
07 Jun 2017 CONNOT Change of name notice
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Dec 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
29 May 2016 TM01 Termination of appointment of Marco Auletta as a director on 3 February 2016