Bordeaux Acquisition Ltd was founded on 31 January 2011 and has its registered office in London, it has a status of "Active". There are 5 directors listed as Reece, Glynn Carl, Hornell-edwards, Jamie, Cohen, Ralph Leslie, Talbot, Christopher, Edwards, Tracey for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNELL-EDWARDS, Jamie | 29 March 2018 | - | 1 |
EDWARDS, Tracey | 18 March 2011 | 17 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REECE, Glynn Carl | 01 October 2018 | - | 1 |
COHEN, Ralph Leslie | 18 March 2011 | 30 April 2015 | 1 |
TALBOT, Christopher | 30 April 2015 | 01 October 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 04 February 2020 | |
MR01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 31 January 2019 | |
AP03 - Appointment of secretary | 26 October 2018 | |
TM02 - Termination of appointment of secretary | 26 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
CS01 - N/A | 01 February 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 04 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AD01 - Change of registered office address | 02 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AP01 - Appointment of director | 26 August 2015 | |
AP03 - Appointment of secretary | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
TM02 - Termination of appointment of secretary | 26 August 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH03 - Change of particulars for secretary | 04 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
AP03 - Appointment of secretary | 11 April 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
AA01 - Change of accounting reference date | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
AP01 - Appointment of director | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
NEWINC - New incorporation documents | 31 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2019 | Outstanding |
N/A |
Assignment of a keyman life policy | 27 September 2011 | Outstanding |
N/A |
Assignment of a keyman life policy | 27 September 2011 | Outstanding |
N/A |
Debenture | 18 March 2011 | Outstanding |
N/A |