- 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) |
|---|---|---|---|
| 27 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
| 27 Jul 2015 | AP01 | Appointment of Stephane Branislav Demetre Dalyac as a director on 2 July 2015 | |
| 13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
| 08 Apr 2015 | AP01 | Appointment of Adam John Guy as a director on 1 March 2015 | |
| 16 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
| 04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
| 12 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
| 04 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
| 04 Jul 2013 | CH04 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 | |
| 03 Jul 2013 | AD01 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 July 2013 | |
| 12 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
| 11 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
| 19 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
| 04 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
| 08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
| 29 Sep 2010 | AP01 | Appointment of Vicomte Maurice Jouan De Kervenoael as a director | |
| 06 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
| 06 Jul 2010 | CH01 | Director's details changed for Madame Alexandra Pereyre on 3 July 2010 | |
| 05 Jul 2010 | CH01 | Director's details changed for Richard Hugh Nicholson on 3 July 2010 | |
| 05 Jul 2010 | CH01 | Director's details changed for Malcolm Brian Johnston Kimmins on 3 July 2010 | |
| 05 Jul 2010 | CH01 | Director's details changed for Michael David Hesketh on 3 July 2010 | |
| 05 Jul 2010 | CH04 | Secretary's details changed for Littlejohn Corporate Services Limited on 3 July 2010 | |
| 10 Jun 2010 | TM01 | Termination of appointment of Stephane Tsassis as a director | |
| 03 Aug 2009 | 288b | Appointment terminated director bernard de nonancourt | |
| 14 Jul 2009 | AA | Full accounts made up to 31 March 2009 |