PARFUMS CHRISTIAN DIOR(U.K.)LIMITED
Company number 01012371
- Company Overview for PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)
- Filing history for PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)
- People for PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)
- Registers for PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)
- More for PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)
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) |
---|---|---|---|
06 Sep 2019 | AP01 | Appointment of Mr Thomas Guy Rouget as a director on 1 August 2019 | |
27 Aug 2019 | TM02 | Termination of appointment of Loïc Pierre Marie Henriot as a secretary on 31 July 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Loïc Pierre Marie Henriot as a director on 31 July 2019 | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr Loïc Pierre Marie Henriot on 29 June 2018 | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Mrs Margaret Attwooll on 14 June 2017 | |
26 Jun 2017 | CH01 | Director's details changed for Christiane Freund on 14 June 2017 | |
24 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
22 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
22 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD04 | Register(s) moved to registered office address United Kingdom House 6th Floor 180 Oxford Street London W1D 1AB | |
02 Sep 2015 | TM01 | Termination of appointment of Christophe Pierre Claude Vlieghe as a director on 31 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Loïc Pierre Marie Henriot as a director on 1 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Christophe Pierre Claude Vlieghe as a secretary on 1 August 2015 | |
24 Aug 2015 | AP03 | Appointment of Mr Loïc Pierre Marie Henriot as a secretary on 1 August 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH03 | Secretary's details changed for Christophe Pierre Claude Vlieghe on 18 December 2014 | |
23 Jul 2015 | CH01 | Director's details changed for Bertrand Albert Francois Tefra on 18 December 2014 |