- Company Overview for LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104)
- Filing history for LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104)
- People for LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104)
- More for LAGARDÈRE TRAVEL RETAIL (UK) LTD (05092104)
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) |
---|---|---|---|
07 Aug 2020 | CH03 | Secretary's details changed for Katie Ashford on 26 March 2018 | |
08 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
05 Dec 2019 | RP04AP01 | Second filing for the appointment of Marion Engelhard as a director | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2019 | AP01 | Appointment of Philippe Hautrive as a director on 1 October 2019 | |
01 Oct 2019 | AP01 |
Appointment of Marion Engelhard as a director on 1 October 2019
|
|
01 Oct 2019 | TM01 | Termination of appointment of Frederic Jean Chevalier as a director on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Amaury Marie Philippe Dehen as a director on 1 October 2019 | |
27 Sep 2019 | AP01 | Appointment of Mrs Katie Louise Ashford as a director on 27 September 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Phillip Frederic Manning on 10 February 2016 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of Vincent Louis Dominique Marie Romet as a director on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Frederic Jean Chevalier as a director on 4 April 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of Amaury Marie Philippe Dehen as a secretary on 26 March 2018 | |
28 Mar 2018 | AP03 | Appointment of Katie Ashford as a secretary on 26 March 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | CH04 | Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Dec 2016 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 29 December 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Apr 2016 | CH01 | Director's details changed for Amaury Marie Philippe Dehan on 10 February 2016 | |
11 Apr 2016 | AP01 | Appointment of Phillip Frederic Manning as a director on 10 February 2016 |