BAGATELLE PROPERTIES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Aymeric Clemente on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Aymeric Clemente on 2024-11-18

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Jean-Vincent Royer as a secretary on 2024-09-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Remi Emmanuel Bussereau Laba as a director on 2022-04-29

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYMERIC CLEMENTE / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / BAGATELLE LONDON HOLDINGS LIMITED / 18/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / BAGATELLE LONDON HOLDINGS LIMITED / 27/09/2017

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVEXT FROM 27/09/2018 TO 31/12/2018

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / BAGATELLE LONDON HOLDINGS LIMITED / 27/09/2017

View Document

28/01/1928 January 2019 27/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTE AYMERIC / 25/01/2019

View Document

12/11/1812 November 2018 CURRSHO FROM 28/02/2018 TO 27/09/2017

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM HANOVER HOUSE HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 13/12/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED CLEMENTE AYMERIC

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR REMI REMI EMMANUEL BUSSEREAU LABA

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED QP PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAGATELLE LONDON HOLDINGS LIMITED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 34 DOVER STREET LONDON W1S 4NG

View Document

10/10/1710 October 2017 CESSATION OF FDM RESTAURANTS UK LTD AS A PSC

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO SILVA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET PATERSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR IRINA BYKOVA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND OAKSHETT

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/177 June 2017 COMPANY NAME CHANGED QUATTRO PASSI PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/12/167 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

29/05/1629 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO AULETTA

View Document

22/04/1622 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED JANET PATERSON

View Document

02/02/162 February 2016 ADOPT ARTICLES 15/01/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MARCO AULETTA

View Document

02/02/162 February 2016 DIRECTOR APPOINTED ROLAND THOMAS ASHTON OAKSHETT

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR RICCARDO SILVA

View Document

15/01/1615 January 2016 SUB-DIVISION 22/12/15

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRINA BYKOVA / 01/01/2013

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRINA BYKOVA / 17/02/2012

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company