CHAMPAGNE, VINS ET PRODUITS FINS DE LA PRINCESSE D'ISENBOURG ETCIE LIMITED

02293216
2 BARD ROAD HOLLAND PARK LONDON W10 6TP

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 6 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 6 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 8 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 8 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 mortgage Registration of a charge 16 Buy now
07 Dec 2017 accounts Annual Accounts 7 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 3 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 officers Termination of appointment of director (Irina Prinzessin Von Isenburg) 2 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
06 Jan 2013 accounts Annual Accounts 3 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
03 Jan 2012 accounts Annual Accounts 3 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 incorporation Memorandum Articles 11 Buy now
13 Jun 2011 officers Appointment of director (Mrs Parvin Warwick Moore) 2 Buy now
10 Jun 2011 officers Appointment of secretary (Mrs Parvin Warwick Moore) 2 Buy now
10 Jun 2011 officers Appointment of director (Mr John Richard Graeme Titmas) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Gunther Gerhards) 2 Buy now
07 Jun 2011 resolution Resolution 1 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Pari Moore) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (John Titmas) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Pari Moore) 2 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
12 Nov 2010 officers Appointment of secretary (Mrs Pari Moore) 2 Buy now
12 Nov 2010 officers Appointment of director (Mrs Pari Moore) 2 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Pari Moore) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Pari Moore) 1 Buy now
18 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
26 Jul 2010 officers Change of particulars for director (Princesse Irina Prinzessin Von Isenburg) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Pari Moore) 2 Buy now
20 Apr 2010 officers Appointment of director (Dr Gunther Gerhards) 3 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
05 Sep 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 3 Buy now
07 Nov 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 3 Buy now
13 Sep 2007 annual-return Return made up to 05/09/07; no change of members 7 Buy now
03 Feb 2007 accounts Annual Accounts 3 Buy now
30 Oct 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
30 Mar 2006 annual-return Return made up to 05/09/05; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 3 Buy now
29 Jan 2005 accounts Annual Accounts 3 Buy now
23 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
23 Sep 2004 annual-return Return made up to 05/09/03; full list of members 7 Buy now
14 Jan 2004 accounts Annual Accounts 5 Buy now
19 Feb 2003 auditors Auditors Resignation Company 1 Buy now
04 Feb 2003 accounts Annual Accounts 4 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2002 annual-return Return made up to 05/09/02; full list of members 7 Buy now
13 Sep 2001 annual-return Return made up to 05/09/01; full list of members 7 Buy now
05 Sep 2001 accounts Annual Accounts 4 Buy now
15 Nov 2000 accounts Annual Accounts 4 Buy now
13 Oct 2000 annual-return Return made up to 05/09/00; full list of members 7 Buy now
13 Oct 2000 address Registered office changed on 13/10/00 from: 23 new market beccles suffolk NR34 9HD 1 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: 4A exchange square beccles suffolk NR34 9HP 1 Buy now
16 Nov 1999 annual-return Return made up to 05/09/99; no change of members 4 Buy now
27 Jul 1999 accounts Annual Accounts 4 Buy now
21 Oct 1998 annual-return Return made up to 05/09/98; no change of members 4 Buy now
11 Aug 1998 accounts Annual Accounts 4 Buy now
25 Mar 1998 accounts Annual Accounts 4 Buy now
19 Nov 1997 annual-return Return made up to 05/09/97; full list of members 6 Buy now
13 May 1997 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 1997 accounts Annual Accounts 4 Buy now
15 Jan 1997 officers New director appointed 2 Buy now
09 Jan 1997 officers Director resigned 1 Buy now
09 Jan 1997 officers Director resigned 2 Buy now
20 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now