- Company Overview for FOOT LOCKER U.K. LIMITED (02568406)
- Filing history for FOOT LOCKER U.K. LIMITED (02568406)
- People for FOOT LOCKER U.K. LIMITED (02568406)
- Registers for FOOT LOCKER U.K. LIMITED (02568406)
- More for FOOT LOCKER U.K. LIMITED (02568406)
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) |
---|---|---|---|
15 Dec 2020 | CH01 | Director's details changed for Jacobus Albertus Maria Van Der Staak on 1 November 2020 | |
18 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
11 Apr 2019 | AP01 | Appointment of Mr. Vijay Talwar as a director on 1 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Lewis Phillip Kimble as a director on 1 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from 1st Floor 42-48 Great Portland Street London W1W 7NB to 60 st. Martin's Lane London WC2N 4JS on 30 November 2018 | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Feb 2018 | AP03 | Appointment of Steven Mickael Bieg as a secretary on 5 February 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Sharon Ann Mclaughlin as a secretary on 22 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Lewis Phillip Kimble on 19 December 2017 | |
15 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Feb 2017 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
23 Feb 2017 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
18 Jan 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
17 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Mar 2015 | AP01 | Appointment of Jacobus Albertus Maria Van Der Staak as a director on 11 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of John William Szumski as a director on 1 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Sep 2014 | TM02 | Termination of appointment of Antonius Adrianus Maria Verwijmeren as a secretary on 12 September 2014 |