- Company Overview for BOUCHERON (UK) LIMITED (00311702)
- Filing history for BOUCHERON (UK) LIMITED (00311702)
- People for BOUCHERON (UK) LIMITED (00311702)
- Charges for BOUCHERON (UK) LIMITED (00311702)
- Registers for BOUCHERON (UK) LIMITED (00311702)
- More for BOUCHERON (UK) LIMITED (00311702)
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) |
---|---|---|---|
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Jul 2024 | AP01 | Appointment of Michel Hautekiet as a director on 18 July 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of Sarah Jane Mills as a director on 16 July 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
25 Jan 2024 | AD02 | Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | |
11 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Dec 2023 | CH01 | Director's details changed for Mr Eric Sandrin on 6 December 2023 | |
01 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 January 2021 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
21 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 January 2017 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Eric Sandrin on 5 February 2020 | |
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
20 Jan 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Hélène Poulit-Duquesne on 1 October 2015 | |
10 Mar 2021 | CS01 |
Confirmation statement made on 27 January 2021 with no updates
|
|
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Eric Sandrin on 5 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
23 Oct 2019 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
06 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates |