- Company Overview for YVES SAINT LAURENT UK LIMITED (02664806)
- Filing history for YVES SAINT LAURENT UK LIMITED (02664806)
- People for YVES SAINT LAURENT UK LIMITED (02664806)
- Charges for YVES SAINT LAURENT UK LIMITED (02664806)
- Registers for YVES SAINT LAURENT UK LIMITED (02664806)
- More for YVES SAINT LAURENT UK LIMITED (02664806)
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) |
---|---|---|---|
30 Jul 2019 | TM01 | Termination of appointment of Michel François Friocourt as a director on 26 July 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
09 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
07 Dec 2016 | CH01 | Director's details changed for Mr Michel François Friocourt on 7 December 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr Michel François Friocourt on 26 November 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD02 | Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL United Kingdom | |
02 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2013 | CH01 | Director's details changed for Laurent Aymard on 21 November 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AP01 | Appointment of Ms Francesca Bellettini as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Paul Deneve as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Marco Guaschi as a director | |
12 Jun 2013 | AD01 | Registered office address changed from , Chalegrove House, 34-36, Perrymount Road, Haywards Heath, West Sussex, RH16 3DN on 12 June 2013 |