- Company Overview for CHRISTOFLE UK LIMITED (03080761)
- Filing history for CHRISTOFLE UK LIMITED (03080761)
- People for CHRISTOFLE UK LIMITED (03080761)
- Charges for CHRISTOFLE UK LIMITED (03080761)
- More for CHRISTOFLE UK LIMITED (03080761)
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) |
---|---|---|---|
03 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
11 May 2015 | AP03 | Appointment of Frederic Didier Pelong as a secretary on 4 May 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Manuel Alain Yves Gazeau as a secretary on 24 April 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Tower Bridge House St Katharine's Way London E1W 1DD on 13 November 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
05 Aug 2014 | AP01 | Appointment of Olivier Fremont as a director on 1 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Thierry Louis Oriez as a director on 1 July 2014 | |
11 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Apr 2014 | AP01 | Appointment of Luc Marc Degryse as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Julien Rousseau as a director | |
19 Feb 2014 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom on 19 February 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 14 January 2014 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
09 Jul 2013 | AP03 | Appointment of Manuel Alain Yves Gazeau as a secretary | |
09 Jul 2013 | TM02 | Termination of appointment of Carole Gauthier-Longeard as a secretary | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
13 Aug 2012 | AP01 | Appointment of Julien Rousseau as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Pedro Alves Pires as a director | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 |