Advanced company searchLink opens in new window

BIBENDUM GROUP LIMITED

Company number 06155211

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)
12 Nov 2019 TM01 Termination of appointment of Jonathan Solesbury as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Andrea Pozzi as a director on 12 November 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-30
29 Aug 2019 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 109a Regents Park Road London NW1 8UR on 29 August 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
04 Mar 2019 AA Group of companies' accounts made up to 30 April 2018
05 Feb 2019 TM01 Termination of appointment of David George Johnston as a director on 29 January 2019
02 Oct 2018 AP04 Appointment of C&C Management Services Limited as a secretary on 26 September 2018
02 Oct 2018 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
08 May 2018 AD01 Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 8 May 2018
19 Apr 2018 AD01 Registered office address changed from Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr David Johnston as a director on 17 April 2018
19 Apr 2018 AP01 Appointment of Mr Jonathan Solesbury as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Mark Riley as a director on 17 April 2018
11 Apr 2018 AP01 Appointment of Mr Ewan James Robertson as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018
10 Apr 2018 AP04 Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018
10 Apr 2018 AP01 Appointment of Mr Andrea Pozzi as a director on 6 April 2018
10 Apr 2018 AP01 Appointment of Mr Mark Riley as a director on 6 April 2018
10 Apr 2018 TM01 Termination of appointment of Mark Moran as a director on 6 April 2018
10 Apr 2018 MR04 Satisfaction of charge 061552110002 in full
10 Apr 2018 MR04 Satisfaction of charge 1 in full
10 Apr 2018 MR04 Satisfaction of charge 061552110003 in full