LES CAVES DE PYRENE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Registration of charge 030534920011, created on 2023-12-27

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Eric Serge Narioo on 2023-03-01

View Document

10/03/2310 March 2023 Director's details changed for Mr Eric Serge Narioo on 2023-03-01

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-30

View Document

18/02/1518 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN SCHOLES

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MISS AMY VICTORIA MORGAN

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/06/1021 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 RE SALE OF SHARES 29/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 15/07/02

View Document

13/09/0213 September 2002 � NC 100/110000 15/07

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS; AMEND

View Document

28/05/9828 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9610 November 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 121 LION LANE HASLEMERE SURREY GU27 1JL

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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