- Company Overview for FRED LONDRES LIMITED (04212094)
- Filing history for FRED LONDRES LIMITED (04212094)
- People for FRED LONDRES LIMITED (04212094)
- Registers for FRED LONDRES LIMITED (04212094)
- More for FRED LONDRES LIMITED (04212094)
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) |
---|---|---|---|
14 Dec 2017 | AP01 | Appointment of Mr Olivier Pierre Carrive as a director on 1 December 2017 | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
09 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
25 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
14 Jan 2015 | CH01 | Director's details changed for Rachel Gina, Geneviève Marouani on 14 January 2015 | |
29 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
09 Oct 2013 | TM01 | Termination of appointment of Valérie Lachaux as a director | |
08 Oct 2013 | AP01 | Appointment of Rachel Gina, Geneviève Marouani as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
26 May 2011 | AD03 | Register(s) moved to registered inspection location | |
26 May 2011 | AD02 | Register inspection address has been changed | |
25 May 2011 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 8 May 2011 | |
27 Apr 2011 | TM01 | Termination of appointment of Nathalie Bader as a director |