- 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) |
---|---|---|---|
16 Aug 2016 | CH03 | Secretary's details changed for Ms Agnieszka Trzesicka on 4 August 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Ms Geeta Bajaj on 4 August 2016 | |
02 Aug 2016 | AP01 | Appointment of Mrs Alison Claire Day as a director on 1 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Pernilla Nyberg as a director on 1 August 2016 | |
30 Jun 2016 | AP03 | Appointment of Ms Agnieszka Trzesicka as a secretary on 15 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Ms Susan Wemyss as a secretary on 15 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Ms Isabelle Martin as a secretary on 15 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Ms Geeta Bajaj as a secretary on 15 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Ms Monique Vandevorst as a secretary on 15 June 2016 | |
10 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Nov 2015 | AD01 | Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Maureen Case as a director on 30 June 2015 | |
12 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 May 2014 | AP03 | Appointment of Mr Edward Robert Hughes as a secretary | |
16 May 2014 | TM02 | Termination of appointment of Roland Jervis as a secretary | |
06 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
19 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
23 Oct 2012 | AP01 | Appointment of Ms Tracey Thomas Travis as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Richard Kunes as a director | |
01 Jun 2012 | TM02 | Termination of appointment of Sara Moss as a secretary | |
01 Jun 2012 | AP03 | Appointment of Mr Spencer Gary Smul as a secretary |