- Company Overview for JO MALONE LIMITED (02781161)
- Filing history for JO MALONE LIMITED (02781161)
- People for JO MALONE LIMITED (02781161)
- Charges for JO MALONE LIMITED (02781161)
- Registers for JO MALONE LIMITED (02781161)
- More for JO MALONE LIMITED (02781161)
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 Feb 2020 | AP03 | Appointment of Samantha Claire Leaverland as a secretary on 1 February 2020 | |
22 Jan 2020 | AP01 | Appointment of Susan Mary Seddon Fox as a director on 1 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
24 Sep 2019 | AP01 | Appointment of Mr Carl Vincent Caputo as a director on 20 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Alison Claire Day as a director on 20 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Philippe Michel Warnery as a director on 6 September 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
20 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
02 Oct 2018 | AP03 | Appointment of Mr Raniero De Stasio as a secretary on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Susan Wemyss as a secretary on 1 October 2018 | |
03 Apr 2018 | AP03 | Appointment of Ms Agata Wieczorek as a secretary on 22 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Monique Vandevorst as a secretary on 22 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
18 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Philippe Michel Warnery on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Jean-Guillaume Trottier as a director on 1 November 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Philippe Michel Warnery as a director on 1 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Christopher Good as a director on 30 June 2017 | |
20 Jun 2017 | AD03 | Register(s) moved to registered inspection location 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
02 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Christopher Good on 1 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
16 Aug 2016 | CH03 | Secretary's details changed for Ms Monique Vandevorst on 4 August 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Ms Isabelle Martin on 4 August 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Ms Susan Wemyss on 4 August 2016 |