- Company Overview for LAURENT-PERRIER (UK) LIMITED (01383260)
- Filing history for LAURENT-PERRIER (UK) LIMITED (01383260)
- People for LAURENT-PERRIER (UK) LIMITED (01383260)
- More for LAURENT-PERRIER (UK) LIMITED (01383260)
| 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) |
|---|---|---|---|
| 04 Jul 2019 | CH01 | Director's details changed for Adam John Guy on 4 July 2019 | |
| 17 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
| 05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
| 05 Jul 2018 | PSC04 | Change of details for Stephanie Meneux as a person with significant control on 5 July 2018 | |
| 05 Jul 2018 | CH01 | Director's details changed for Stephane Branislav Demetre Dalyac on 5 July 2018 | |
| 25 Jun 2018 | AP01 | Appointment of Stephanie Meneux as a director on 19 June 2018 | |
| 17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
| 15 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
| 24 Jul 2017 | PSC01 | Notification of Stephanie Meneux as a person with significant control on 6 April 2016 | |
| 20 Jul 2017 | PSC01 | Notification of Alexandra Pereyre as a person with significant control on 6 April 2016 | |
| 20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
| 20 Jul 2017 | PSC02 | Notification of Laurent-Perrier, S.A. as a person with significant control on 6 April 2016 | |
| 13 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
| 13 Jul 2017 | AD03 | Register(s) moved to registered inspection location Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB | |
| 22 Jun 2017 | AD02 | Register inspection address has been changed to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB | |
| 22 Jun 2017 | AD01 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to 66-68 Chapel Street Marlow Buckinghamshire SL7 1DE on 22 June 2017 | |
| 22 Jun 2017 | TM02 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 30 May 2017 | |
| 19 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 10 Nov 2016 | CH01 | Director's details changed for Alexandra Pereyre on 20 September 2016 | |
| 19 Oct 2016 | TM01 | Termination of appointment of Richard Hugh Nicholson as a director on 20 September 2016 | |
| 11 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
| 21 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
| 21 Jul 2016 | CH01 | Director's details changed for Alexandra Pereyre on 2 July 2016 | |
| 22 Jan 2016 | CH01 | Director's details changed for Michael David Hesketh on 26 May 2015 | |
| 29 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|