- Company Overview for BACCHUS HOLDINGS LIMITED (09766399)
- Filing history for BACCHUS HOLDINGS LIMITED (09766399)
- People for BACCHUS HOLDINGS LIMITED (09766399)
- Charges for BACCHUS HOLDINGS LIMITED (09766399)
- More for BACCHUS HOLDINGS LIMITED (09766399)
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) |
---|---|---|---|
28 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
05 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Feb 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 | |
01 Feb 2017 | CH01 | Director's details changed for Jeremy Fall on 1 February 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AP01 | Appointment of Mr Ricardo Enrique Cantilo as a director on 23 March 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr David Christopher Cherry as a director on 23 March 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr James Richard Bolton as a director on 23 March 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 52-54 Gracechurch Street London EC3V0EH England to C/O Quest Group 4th Floor 52-54 Gracechurch St London EC3V 0EH on 5 July 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | MR01 | Registration of charge 097663990001, created on 31 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Jeremy Fall on 17 March 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from Great Lywood Barn Lindfield Road Ardingly West Sussex RH176SW United Kingdom to 52-54 Gracechurch Street London EC3V0EH on 21 September 2015 | |
07 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-07
|