- Company Overview for LACOSTE UK LIMITED (02365718)
- Filing history for LACOSTE UK LIMITED (02365718)
- People for LACOSTE UK LIMITED (02365718)
- Charges for LACOSTE UK LIMITED (02365718)
- Registers for LACOSTE UK LIMITED (02365718)
- More for LACOSTE UK LIMITED (02365718)
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) |
---|---|---|---|
02 Aug 2014 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 | |
13 Jan 2014 | AP01 | Appointment of Laure Debosque as a director | |
13 Jan 2014 | AP01 | Appointment of Joaquim Pedro Fidalgo Alvaro Santos Passaro as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Richard Potzesny as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Coulstock as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | CERTNM |
Company name changed brampton LIMITED\certificate issued on 26/09/11
|
|
22 Sep 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2011 | AD01 | Registered office address changed from 45 Broadwick Street London W1F 9QW on 1 July 2011 | |
10 Jun 2011 | MISC | Resignation of auditors | |
21 Apr 2011 | AA | Full accounts made up to 25 December 2010 | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jan 2011 | SH08 | Change of share class name or designation | |
29 Dec 2010 | CC04 | Statement of company's objects | |
29 Dec 2010 | SH02 | Consolidation of shares on 15 December 2010 |