Advanced company searchLink opens in new window

BOUCHERON (UK) LIMITED

Company number 00311702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
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