- Company Overview for FRENCH CONNECTION GROUP LIMITED (01410568)
- Filing history for FRENCH CONNECTION GROUP LIMITED (01410568)
- People for FRENCH CONNECTION GROUP LIMITED (01410568)
- Charges for FRENCH CONNECTION GROUP LIMITED (01410568)
- More for FRENCH CONNECTION GROUP LIMITED (01410568)
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) |
---|---|---|---|
09 May 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
25 Jul 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
07 Feb 2018 | CH01 | Director's details changed for Neil Pryce Williams on 29 August 2017 | |
22 Sep 2017 | AP01 | Appointment of Mbe Sarah Curran as a director on 19 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Robin Andrew Keir Wedderburn Piggott as a director on 19 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Dean Anthony Murray as a director on 19 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Claire Angela Kent as a director on 19 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 | |
17 Jul 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
28 Feb 2017 | TM01 | Termination of appointment of Christos Emilios Angelides as a director on 28 February 2017 | |
06 Oct 2016 | MR01 | Registration of charge 014105680034, created on 26 September 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
28 Jun 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
27 Apr 2016 | AP03 | Appointment of Mr Lee Williams as a secretary on 27 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Neil Pryce Williams as a secretary on 27 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Lee James Williams as a director on 4 April 2016 |