- Company Overview for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Filing history for ST. TROPEZ HOLDINGS LIMITED (05706646)
- People for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Charges for ST. TROPEZ HOLDINGS LIMITED (05706646)
- Registers for ST. TROPEZ HOLDINGS LIMITED (05706646)
- More for ST. TROPEZ HOLDINGS LIMITED (05706646)
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 Sep 2021 | TM01 | Termination of appointment of Andrew Bowie as a director on 28 July 2021 | |
03 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 May 2020 | |
02 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
01 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
01 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
08 Mar 2021 | TM01 | Termination of appointment of Alan Bergin as a director on 8 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Andrew Bowie as a director on 1 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 May 2019 | |
02 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
12 Jun 2020 | AP01 | Appointment of Kevin Michael Massie as a director on 1 June 2020 | |
12 Jun 2020 | AP03 | Appointment of Kevin Michael Massie as a secretary on 1 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Simon Paul Plant as a director on 31 May 2020 | |
12 Jun 2020 | TM02 | Termination of appointment of Simon Paul Plant as a secretary on 31 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
18 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
18 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
04 Jul 2019 | AP01 | Appointment of Alan Bergin as a director on 13 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 | |
08 May 2019 | SH20 | Statement by Directors | |
08 May 2019 | SH19 |
Statement of capital on 8 May 2019
|
|
08 May 2019 | CAP-SS | Solvency Statement dated 05/02/19 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
02 Jan 2019 | AA | Full accounts made up to 31 May 2018 |