- Company Overview for BORDEAUX UK HOLDINGS III LIMITED (10960367)
- Filing history for BORDEAUX UK HOLDINGS III LIMITED (10960367)
- People for BORDEAUX UK HOLDINGS III LIMITED (10960367)
- Registers for BORDEAUX UK HOLDINGS III LIMITED (10960367)
- More for BORDEAUX UK HOLDINGS III LIMITED (10960367)
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) |
---|---|---|---|
02 Apr 2021 | AP01 | Appointment of Mr Daniel William Christopherson as a director on 25 March 2021 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
15 Oct 2020 | AP01 | Appointment of Mr Neil David Anderson as a director on 15 October 2020 | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 August 2020
|
|
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
08 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
13 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Bruce Paul Praska as a director on 1 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Paul Timothy Runice as a director on 1 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Simon Hawthorne as a director on 1 April 2019 | |
05 Nov 2018 | PSC05 | Change of details for Bordeaux Uk Holdings Ii Limited as a person with significant control on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB on 5 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
29 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
21 Mar 2018 | RESOLUTIONS |
Resolutions
|