Advanced company searchLink opens in new window

BAVARIAN BEERHOUSE LTD

Company number 05064222

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)
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
15 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Rene Von Reth on 4 March 2010
15 Mar 2010 CH01 Director's details changed for Claudia Sabine Von Reth on 4 March 2010
20 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 04/03/09; full list of members
08 Apr 2009 287 Registered office changed on 08/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8LY
24 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
07 Apr 2008 363a Return made up to 04/03/08; full list of members
05 Apr 2008 287 Registered office changed on 05/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8LY
04 Apr 2008 288c Director's change of particulars / rene von reth / 04/03/2008
04 Apr 2008 288c Director and secretary's change of particulars / claudia schlodder / 04/03/2008
05 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
06 Jun 2007 363a Return made up to 04/03/07; full list of members
17 May 2007 395 Particulars of mortgage/charge
10 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
20 Nov 2006 AA Full accounts made up to 31 March 2005
14 Mar 2006 363s Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Dec 2005 395 Particulars of mortgage/charge
08 Nov 2005 363a Return made up to 04/03/05; full list of members
08 Nov 2005 288c Director's particulars changed
08 Nov 2005 288c Secretary's particulars changed;director's particulars changed
14 Sep 2005 395 Particulars of mortgage/charge