- 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 Apr 2013 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom | |
03 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2013 | CH01 | Director's details changed for Thomas Indermuhle on 1 January 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Michel Francois Friocourt on 1 February 2013 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
11 Jul 2011 | AP01 | Appointment of Mr Michel Friocourt as a director | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jul 2011 | TM01 | Termination of appointment of Cheryl Solomon as a director | |
21 Jun 2011 | AP01 | Appointment of Mr Pierre Jean Charles Bouissou as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Jean Bedos as a director | |
19 May 2011 | AP01 | Appointment of Mr Marco Guaschi as a director | |
27 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Jan 2011 | TM01 | Termination of appointment of Andrew Mcnulty as a director | |
01 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Miss Cheryl Ann Solomon on 30 October 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Miss Cheryl Ann Solomon on 27 September 2010 | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Miss Andrew Mcnulty on 4 December 2009 | |
03 Dec 2009 | AP01 | Appointment of Miss Andrew Mcnulty as a director | |
03 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Jean Christophe Bedos on 31 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Thomas Indermuhle on 31 October 2009 |