- Company Overview for BAGATELLE PROPERTIES LIMITED (07940129)
- Filing history for BAGATELLE PROPERTIES LIMITED (07940129)
- People for BAGATELLE PROPERTIES LIMITED (07940129)
- Charges for BAGATELLE PROPERTIES LIMITED (07940129)
- More for BAGATELLE PROPERTIES LIMITED (07940129)
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
|
|
16 Oct 2017 | AP01 | Appointment of Clemente Aymeric as a director on 4 October 2017 | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |